ABLECLEAN LIMITED

Register to unlock more data on OkredoRegister

ABLECLEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03025979

Incorporation date

22/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1995)
dot icon15/03/2022
Final Gazette dissolved following liquidation
dot icon15/12/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2021
Liquidators' statement of receipts and payments to 2021-05-06
dot icon27/05/2020
Registered office address changed from 3 Lowthian Road Hartlepool TS24 8BH United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 2020-05-27
dot icon19/05/2020
Statement of affairs
dot icon19/05/2020
Appointment of a voluntary liquidator
dot icon19/05/2020
Resolutions
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Director's details changed for Mrs Carol Haggan on 2016-10-07
dot icon10/10/2016
Director's details changed for Mrs Carol Haggan on 2016-10-07
dot icon07/10/2016
Registered office address changed from 3 Lowthian Road Hartlepool TS24 8BH to 3 Lowthian Road Hartlepool TS24 8BH on 2016-10-07
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Director's details changed for Lee Haggan on 2015-10-16
dot icon13/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Appointment of Mrs Carol Haggan as a director
dot icon20/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for David Haggan on 2010-01-07
dot icon11/02/2010
Director's details changed for Lee Haggan on 2010-01-07
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 11/01/09; full list of members
dot icon02/11/2008
Director appointed lee haggan
dot icon14/10/2008
Appointment terminated director and secretary patrick miller
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2007
Return made up to 11/01/07; full list of members
dot icon18/01/2006
Return made up to 11/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 26/01/05; full list of members
dot icon27/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Registered office changed on 06/10/04 from: cromwell house 128 whitby street hartlepool co durham TS24 7LP
dot icon16/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon09/03/2004
Return made up to 10/02/04; full list of members
dot icon07/01/2004
Ad 26/03/03--------- £ si 20000@1=20000 £ ic 100/20100
dot icon07/01/2004
Nc inc already adjusted 26/03/03
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 10/02/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon21/06/2002
Amended accounts made up to 2001-03-31
dot icon19/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/04/2002
Return made up to 23/02/00; full list of members; amend
dot icon11/03/2002
Return made up to 23/02/02; full list of members
dot icon13/12/2001
Registered office changed on 13/12/01 from: 27 scarborough street hartlepool TS24 7DA
dot icon02/11/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 23/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon22/02/2000
Return made up to 23/02/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon16/03/1999
Return made up to 23/02/99; full list of members
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 23/02/98; no change of members
dot icon04/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/06/1997
New secretary appointed;new director appointed
dot icon27/05/1997
Return made up to 23/02/97; full list of members
dot icon21/04/1997
Secretary resigned;director resigned
dot icon21/04/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon04/10/1996
Accounts made up to 1996-03-31
dot icon04/10/1996
Resolutions
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/03/1996
Return made up to 23/02/96; full list of members
dot icon03/11/1995
Accounting reference date notified as 31/03
dot icon05/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/05/1995
Director resigned;new director appointed
dot icon05/05/1995
Registered office changed on 05/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon05/04/1995
Certificate of change of name
dot icon23/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ord, Richard David
Secretary
27/03/1995 - 04/06/1996
-
Ord, Richard David
Director
27/03/1995 - 04/06/1996
4
JL NOMINEES ONE LIMITED
Nominee Director
22/02/1995 - 27/03/1995
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
22/02/1995 - 27/03/1995
3110
Miller, Patrick Joseph
Director
04/06/1996 - 03/04/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLECLEAN LIMITED

ABLECLEAN LIMITED is an(a) Dissolved company incorporated on 22/02/1995 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLECLEAN LIMITED?

toggle

ABLECLEAN LIMITED is currently Dissolved. It was registered on 22/02/1995 and dissolved on 14/03/2022.

Where is ABLECLEAN LIMITED located?

toggle

ABLECLEAN LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does ABLECLEAN LIMITED do?

toggle

ABLECLEAN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABLECLEAN LIMITED?

toggle

The latest filing was on 15/03/2022: Final Gazette dissolved following liquidation.