Company NameMetcom Cleaning Services Limited
Company StatusDissolved
Company Number08155295
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameCleartec Window Cleaners Limited

Business Activity

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

Directors

Director NameMr James Peter Metcalfe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(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
Appointed24 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJonathan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(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 30 other UK companies use this postal address

Shareholders

3 at £1James Metcalfe
75.00%
Ordinary
1 at £1Odette Metcalfe
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,836
Cash£296
Current Liabilities£8,812

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Company name changed cleartec window cleaners LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(4 pages)
4 July 2013Termination of appointment of Jonathan Walker as a director (1 page)
3 December 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 September 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 4
(4 pages)
11 September 2012Appointment of James Metcalfe as a director (3 pages)
11 September 2012Appointment of Jonathan Walker as a director (3 pages)
27 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 July 2012Incorporation (36 pages)