EXCLUSIVE CLEANSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE CLEANSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00800206

Incorporation date

09/04/1964

Size

Dormant

Contacts

Registered address

Registered address

Coronation Road, Cressex, High Wycombe, Bucks HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1964)
dot icon03/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2018
Statement of capital on 2018-01-23
dot icon23/01/2018
Solvency Statement dated 21/12/17
dot icon23/01/2018
Resolutions
dot icon16/01/2018
First Gazette notice for voluntary strike-off
dot icon10/01/2018
Statement by Directors
dot icon08/01/2018
Application to strike the company off the register
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/06/2017
Appointment of Mr Ian Raymond Wakelin as a director on 2017-06-14
dot icon19/06/2017
Termination of appointment of Keith Woodward as a director on 2016-12-09
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon12/12/2016
Termination of appointment of Keith Woodward as a secretary on 2016-12-09
dot icon17/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon05/02/2013
Accounts for a dormant company made up to 2012-03-30
dot icon24/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon10/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon21/10/2011
Appointment of Biffa Corporate Services Limited as a director
dot icon21/10/2011
Termination of appointment of Hales Waste Control Limited as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon07/01/2010
Director's details changed for Hales Waste Control Limited on 2010-01-06
dot icon03/12/2009
Director's details changed for Mr. Keith Woodward on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Keith Woodward on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Hilary Myra Ellson on 2009-12-01
dot icon16/01/2009
Return made up to 04/01/09; full list of members
dot icon17/12/2008
Director appointed keith woodward
dot icon16/12/2008
Appointment terminated director timothy lowth
dot icon29/10/2008
Accounts for a dormant company made up to 2008-03-28
dot icon01/08/2008
Secretary appointed keith woodward
dot icon01/08/2008
Secretary appointed hilary myra ellson
dot icon01/08/2008
Appointment terminated secretary william clark
dot icon09/04/2008
Director appointed hales waste control LIMITED
dot icon09/04/2008
Appointment terminated director martin bettington
dot icon09/01/2008
Return made up to 04/01/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-30
dot icon19/01/2007
Return made up to 04/01/07; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/01/2006
Return made up to 04/01/06; full list of members
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/01/2005
Return made up to 04/01/05; full list of members
dot icon30/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/02/2004
Director's particulars changed
dot icon23/01/2004
Return made up to 04/01/04; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/01/2003
Return made up to 04/01/03; full list of members
dot icon05/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/01/2002
Return made up to 04/01/02; full list of members
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Resolutions
dot icon10/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/08/2001
New director appointed
dot icon11/01/2001
Return made up to 04/01/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon07/02/2000
Return made up to 04/01/00; full list of members
dot icon10/09/1999
Resolutions
dot icon03/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/02/1999
Return made up to 04/01/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon27/07/1998
Auditor's resignation
dot icon30/05/1998
Return made up to 04/01/98; full list of members; amend
dot icon16/04/1998
Director's particulars changed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon03/02/1998
Return made up to 04/01/98; full list of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon17/10/1997
Secretary resigned;director resigned
dot icon17/10/1997
New secretary appointed
dot icon17/10/1997
New director appointed
dot icon21/01/1997
Return made up to 04/01/97; no change of members
dot icon21/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon24/01/1996
Return made up to 04/01/96; no change of members
dot icon30/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/02/1995
Return made up to 04/01/95; full list of members
dot icon31/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/02/1994
Return made up to 04/01/94; no change of members
dot icon22/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Resolutions
dot icon01/07/1993
Resolutions
dot icon04/04/1993
Director resigned
dot icon21/01/1993
Return made up to 04/01/93; no change of members
dot icon15/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon10/04/1992
Return made up to 04/01/92; full list of members
dot icon10/04/1992
Return made up to 04/01/91; no change of members
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon17/05/1991
Director resigned;new director appointed
dot icon01/05/1991
Director resigned
dot icon26/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Return made up to 30/11/90; no change of members
dot icon17/09/1990
Director resigned
dot icon04/06/1990
Return made up to 04/01/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-04-01
dot icon30/08/1989
Return made up to 23/09/88; full list of members
dot icon02/03/1989
Registered office changed on 02/03/89 from: kingsmill london road high wycombe bucks
dot icon31/01/1989
Full accounts made up to 1988-04-02
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 27/10/87; full list of members
dot icon30/11/1987
New director appointed
dot icon05/11/1987
Director resigned
dot icon13/07/1987
Director resigned
dot icon11/05/1987
Registered office changed on 11/05/87 from: 61 cheapside london EC2V 6AX
dot icon11/05/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/04/1987
Return made up to 14/01/87; full list of members
dot icon21/02/1987
Director resigned
dot icon31/01/1987
Full accounts made up to 1986-03-29
dot icon19/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
New director appointed
dot icon11/07/1986
Director resigned
dot icon21/02/1985
Accounts made up to 1984-03-31
dot icon31/01/1985
Annual return made up to 12/11/84
dot icon09/11/1984
Particulars of mortgage/charge
dot icon16/11/1983
Accounts made up to 1983-04-02
dot icon10/11/1983
Annual return made up to 24/10/83
dot icon09/04/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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
Brown, David Andrew
Director
19/09/1997 - 07/11/2001
43
Lowth, Timothy Walter John
Director
20/08/2001 - 27/11/2008
66
HALES WASTE CONTROL LIMITED
Corporate Director
31/03/2008 - 12/10/2011
36
BIFFA CORPORATE SERVICES LIMITED
Corporate Director
12/10/2011 - Present
75
Woodward, Keith
Director
27/11/2008 - 09/12/2016
59

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+
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 EXCLUSIVE CLEANSING SERVICES LIMITED

EXCLUSIVE CLEANSING SERVICES LIMITED is an(a) Dissolved company incorporated on 09/04/1964 with the registered office located at Coronation Road, Cressex, High Wycombe, Bucks HP12 3TZ. 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 EXCLUSIVE CLEANSING SERVICES LIMITED?

toggle

EXCLUSIVE CLEANSING SERVICES LIMITED is currently Dissolved. It was registered on 09/04/1964 and dissolved on 03/04/2018.

Where is EXCLUSIVE CLEANSING SERVICES LIMITED located?

toggle

EXCLUSIVE CLEANSING SERVICES LIMITED is registered at Coronation Road, Cressex, High Wycombe, Bucks HP12 3TZ.

What does EXCLUSIVE CLEANSING SERVICES LIMITED do?

toggle

EXCLUSIVE CLEANSING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXCLUSIVE CLEANSING SERVICES LIMITED?

toggle

The latest filing was on 03/04/2018: Final Gazette dissolved via voluntary strike-off.