CONTROLLED CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02059723

Incorporation date

29/09/1986

Size

-

Contacts

Registered address

Registered address

Seltek House 36-38 Westway, Caterham, Surrey CR3 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon22/11/2010
Application to strike the company off the register
dot icon04/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon15/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon15/08/2010
Secretary's details changed for Martin Philip Goddard on 2010-07-01
dot icon15/08/2010
Director's details changed for Malcom John Rose on 2010-07-01
dot icon17/11/2009
Full accounts made up to 2009-05-31
dot icon23/08/2009
Return made up to 12/08/09; full list of members
dot icon15/05/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon17/02/2009
Registered office changed on 18/02/2009 from seltek house 36-38 westway caterham surrey CR3 5TP
dot icon15/12/2008
Registered office changed on 16/12/2008 from 69 campbell avenue barkingside ilford essex IG6 1EB
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Secretary appointed martin philip goddard
dot icon08/09/2008
Appointment Terminated Secretary marilyn grubb
dot icon08/09/2008
Appointment Terminated Director john oliver
dot icon08/09/2008
Appointment Terminated Director jeffrey grubb
dot icon08/09/2008
Director appointed malcolm john rose
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2008
Return made up to 12/08/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 12/08/07; full list of members
dot icon28/10/2007
Director's particulars changed
dot icon02/04/2007
Particulars of mortgage/charge
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 12/08/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 12/08/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 13/08/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon01/02/2004
Resolutions
dot icon04/01/2004
Registered office changed on 05/01/04 from: 125 herent drive clayhall hilford essex IG5 0HQ
dot icon26/10/2003
Return made up to 26/08/03; full list of members
dot icon16/04/2003
Registered office changed on 17/04/03 from: 69 forest road barkingside ilford essex IG6 3HA
dot icon01/01/2003
Accounts for a small company made up to 2002-03-31
dot icon01/09/2002
Return made up to 26/08/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-03-31
dot icon12/09/2001
Return made up to 30/08/01; full list of members
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/10/2000
Return made up to 03/09/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/09/1999
Return made up to 03/09/99; full list of members
dot icon29/09/1999
Director's particulars changed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/09/1998
Return made up to 03/09/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/09/1997
Return made up to 05/09/97; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Return made up to 05/09/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/10/1995
Return made up to 05/09/95; full list of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 05/09/94; full list of members
dot icon28/09/1994
Director's particulars changed
dot icon13/04/1994
Particulars of mortgage/charge
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/10/1993
Return made up to 12/09/93; full list of members
dot icon28/03/1993
Particulars of mortgage/charge
dot icon22/02/1993
Ad 15/02/93--------- £ si 10000@1=10000 £ ic 50100/60100
dot icon20/02/1993
Resolutions
dot icon20/02/1993
£ nc 50100/60100 15/02/93
dot icon06/10/1992
Return made up to 12/09/92; full list of members
dot icon02/09/1992
Accounts for a small company made up to 1992-03-31
dot icon17/10/1991
Return made up to 30/09/91; full list of members
dot icon29/08/1991
Ad 15/07/91--------- £ si 50000@1=50000 £ ic 100/50100
dot icon29/08/1991
Resolutions
dot icon29/08/1991
Resolutions
dot icon29/08/1991
£ nc 100/50100 15/07/91
dot icon05/08/1991
Accounts for a small company made up to 1991-03-31
dot icon21/03/1991
Return made up to 30/09/90; full list of members
dot icon23/07/1990
Full accounts made up to 1990-03-31
dot icon10/07/1990
Ad 08/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1990
Resolutions
dot icon17/06/1990
Resolutions
dot icon17/06/1990
Resolutions
dot icon21/05/1990
Return made up to 30/09/89; full list of members
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon04/04/1989
Full accounts made up to 1988-03-31
dot icon04/04/1989
Full accounts made up to 1987-03-31
dot icon20/12/1988
Particulars of mortgage/charge
dot icon08/12/1988
New director appointed
dot icon08/12/1988
Return made up to 30/09/87; full list of members
dot icon08/12/1988
Return made up to 30/09/88; full list of members
dot icon31/10/1988
Registered office changed on 01/11/88 from: 147 station road london E4 6AG
dot icon23/03/1988
Certificate of change of name
dot icon23/03/1988
Certificate of change of name
dot icon16/07/1987
Registered office changed on 17/07/87 from: 47 brunswick place london N1 6EE
dot icon13/04/1987
Director resigned;new director appointed
dot icon30/03/1987
Secretary resigned;new secretary appointed
dot icon15/03/1987
Memorandum and Articles of Association
dot icon15/03/1987
Gazettable document
dot icon08/03/1987
Certificate of change of name
dot icon26/02/1987
Resolutions
dot icon29/09/1986
Miscellaneous
dot icon29/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Malcom John
Director
01/09/2008 - Present
5
Goddard, Martin Philip
Secretary
01/09/2008 - Present
-

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 CONTROLLED CLEANING SERVICES LIMITED

CONTROLLED CLEANING SERVICES LIMITED is an(a) Dissolved company incorporated on 29/09/1986 with the registered office located at Seltek House 36-38 Westway, Caterham, Surrey CR3 5TP. There are currently 2 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 CONTROLLED CLEANING SERVICES LIMITED?

toggle

CONTROLLED CLEANING SERVICES LIMITED is currently Dissolved. It was registered on 29/09/1986 and dissolved on 21/03/2011.

Where is CONTROLLED CLEANING SERVICES LIMITED located?

toggle

CONTROLLED CLEANING SERVICES LIMITED is registered at Seltek House 36-38 Westway, Caterham, Surrey CR3 5TP.

What does CONTROLLED CLEANING SERVICES LIMITED do?

toggle

CONTROLLED CLEANING SERVICES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CONTROLLED CLEANING SERVICES LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via voluntary strike-off.