Company NameCare 2 Clean Team Limited
Company StatusDissolved
Company Number07812817
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Diane Elaine Garside
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrew's Court
Leeds
West Yorkshire
LS3 1JY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameLinda Coleen Tarling
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House St Andrew's Court
Leeds
West Yorkshire
LS3 1JY

Location

Registered AddressCavendish House
St Andrew's Court
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Diane Garside
100.00%
Ordinary

Financials

Year2014
Net Worth£3,271
Cash£2,773
Current Liabilities£3,401

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 2
(3 pages)
3 December 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 2
(3 pages)
31 August 2012Termination of appointment of Linda Tarling as a director (1 page)
31 August 2012Termination of appointment of Linda Tarling as a director (1 page)
19 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2
(4 pages)
6 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
6 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
9 November 2011Appointment of Diane Elaine Garside as a director (3 pages)
9 November 2011Appointment of Diane Elaine Garside as a director (3 pages)
9 November 2011Appointment of Linda Coleen Tarling as a director (3 pages)
9 November 2011Appointment of Linda Coleen Tarling as a director (3 pages)
20 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)