CLEAN REACH LIMITED

Register to unlock more data on OkredoRegister

CLEAN REACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07069916

Incorporation date

08/11/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire BL2 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2009)
dot icon22/01/2019
Final Gazette dissolved following liquidation
dot icon22/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2018
Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 2018-06-18
dot icon15/06/2018
Appointment of a voluntary liquidator
dot icon15/06/2018
Removal of liquidator by court order
dot icon15/09/2017
Liquidators' statement of receipts and payments to 2017-07-13
dot icon02/08/2016
Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 2016-08-02
dot icon29/07/2016
Statement of affairs with form 4.19
dot icon29/07/2016
Appointment of a voluntary liquidator
dot icon29/07/2016
Resolutions
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/10/2015
Registered office address changed from Unit 9 Victoria Industrial Estate Victoria Street Leigh Lancashire WN7 5SE to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 2015-10-29
dot icon27/10/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon31/07/2015
Registration of charge 070699160002, created on 2015-07-30
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/10/2014
Satisfaction of charge 070699160001 in full
dot icon08/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon27/05/2014
Registration of charge 070699160001
dot icon25/04/2014
Registered office address changed from Unit 5 76 Stephenson Way Formby Merseyside L37 8EG United Kingdom on 2014-04-25
dot icon25/04/2014
Termination of appointment of Laura Manwaring as a director
dot icon25/04/2014
Termination of appointment of Geoffrey Shalders as a director
dot icon05/01/2014
Accounts for a small company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr Peter Lee Whalen on 2013-03-01
dot icon25/04/2013
Director's details changed for Ms Laura Annette Manwaring on 2012-12-21
dot icon22/04/2013
Termination of appointment of Geoffrey Shalders as a director
dot icon26/02/2013
Accounts for a small company made up to 2012-05-31
dot icon25/02/2013
Appointment of Mr Geoffrey Noel Shalders as a director
dot icon22/02/2013
Appointment of Mr Peter Lee Whalen as a director
dot icon22/02/2013
Appointment of Mr Geoffrey Noel Shalders as a director
dot icon22/02/2013
Termination of appointment of Trond Tviberg as a director
dot icon28/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon28/06/2012
Registered office address changed from Unit 5 76 Stephenson Way Formby Merseyside L37 8EG United Kingdom on 2012-06-28
dot icon27/09/2011
Current accounting period extended from 2011-11-30 to 2012-05-31
dot icon23/09/2011
Registered office address changed from C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom on 2011-09-23
dot icon23/09/2011
Appointment of Mr Trond Tviberg as a director
dot icon23/09/2011
Appointment of Ms Laura Annette Manwaring as a director
dot icon23/09/2011
Termination of appointment of Adam Bibey as a director
dot icon13/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/02/2011
Termination of appointment of Peter Whalen as a director
dot icon21/01/2011
Appointment of Mr Peter Lee Whalen as a director
dot icon14/10/2010
Registered office address changed from Fin House,1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom on 2010-10-14
dot icon28/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon09/02/2010
Resolutions
dot icon25/11/2009
Termination of appointment of Peter Whalen as a director
dot icon08/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2015
dot iconNext account date
31/05/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shalders, Geoffrey Noel
Director
14/02/2013 - 14/02/2013
5
Shalders, Geoffrey Noel
Director
14/02/2012 - 28/03/2014
5
Adam Bibey
Director
08/11/2009 - 23/09/2011
4
Tviberg, Trond
Director
23/09/2011 - 14/02/2013
3
Manwaring, Laura Annette
Director
23/09/2011 - 28/03/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN REACH LIMITED

CLEAN REACH LIMITED is an(a) Dissolved company incorporated on 08/11/2009 with the registered office located at C/O Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire BL2 6RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN REACH LIMITED?

toggle

CLEAN REACH LIMITED is currently Dissolved. It was registered on 08/11/2009 and dissolved on 22/01/2019.

Where is CLEAN REACH LIMITED located?

toggle

CLEAN REACH LIMITED is registered at C/O Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire BL2 6RT.

What does CLEAN REACH LIMITED do?

toggle

CLEAN REACH LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CLEAN REACH LIMITED?

toggle

The latest filing was on 22/01/2019: Final Gazette dissolved following liquidation.