MIKE O'LEARY CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

MIKE O'LEARY CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04073471

Incorporation date

17/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Concorde House, Trinity Park, Solihull B37 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2000)
dot icon08/09/2015
Final Gazette dissolved following liquidation
dot icon08/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2015
Liquidators' statement of receipts and payments to 2015-02-17
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-08-17
dot icon26/02/2014
Liquidators' statement of receipts and payments to 2014-02-17
dot icon21/01/2014
Registered office address changed from 12a Church Street Warwick Warwickshire CV34 4AB on 2014-01-22
dot icon15/09/2013
Liquidators' statement of receipts and payments to 2013-08-17
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-02-17
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-08-17
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon03/01/2012
Registered office address changed from 4 Jury Street Warwick CV34 4EW on 2012-01-04
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-08-17
dot icon22/02/2011
Liquidators' statement of receipts and payments to 2011-02-17
dot icon21/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2010
Statement of affairs with form 4.19
dot icon18/02/2010
Appointment of a voluntary liquidator
dot icon18/02/2010
Resolutions
dot icon03/02/2010
Registered office address changed from 181 Scribers Lane Birmingham West Midlands B28 0PN on 2010-02-04
dot icon29/01/2010
Compulsory strike-off action has been discontinued
dot icon28/01/2010
Annual return made up to 2008-09-18 with full list of shareholders
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon07/09/2009
Appointment terminated secretary jayne bruno
dot icon12/02/2009
Nc inc already adjusted 31/03/08
dot icon04/02/2009
Capitals not rolled up
dot icon04/02/2009
Resolutions
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2008
Return made up to 18/09/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 18/09/07; full list of members
dot icon20/07/2007
Particulars of mortgage/charge
dot icon25/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 18/09/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 18/09/05; full list of members
dot icon24/06/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon20/02/2005
Secretary resigned
dot icon18/02/2005
Particulars of mortgage/charge
dot icon01/12/2004
New secretary appointed
dot icon17/10/2004
Return made up to 18/09/04; full list of members
dot icon02/03/2004
Director resigned
dot icon31/01/2004
New director appointed
dot icon25/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/10/2003
Return made up to 18/09/03; full list of members
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
Secretary resigned
dot icon22/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon05/01/2003
Director resigned
dot icon05/01/2003
New secretary appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
Secretary resigned
dot icon26/10/2002
Return made up to 18/09/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/10/2001
Return made up to 18/09/01; full list of members
dot icon16/07/2001
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon08/10/2000
Ad 18/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Director resigned
dot icon24/09/2000
New secretary appointed
dot icon24/09/2000
New director appointed
dot icon24/09/2000
Registered office changed on 25/09/00 from: 240-244 stratford road shirley solihull west midlands B90 3AE
dot icon17/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/09/2000 - 18/09/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/09/2000 - 18/09/2000
12878
Bruno, Alfonso Gaetano
Director
18/01/2004 - Present
4
Thomas, Annette Veronica
Secretary
29/07/2003 - 19/02/2004
21
O'sullivan, Caroline
Secretary
07/01/2003 - 29/07/2003
18

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 MIKE O'LEARY CLEANING SERVICES LIMITED

MIKE O'LEARY CLEANING SERVICES LIMITED is an(a) Dissolved company incorporated on 17/09/2000 with the registered office located at Concorde House, Trinity Park, Solihull B37 7UQ. 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 MIKE O'LEARY CLEANING SERVICES LIMITED?

toggle

MIKE O'LEARY CLEANING SERVICES LIMITED is currently Dissolved. It was registered on 17/09/2000 and dissolved on 08/09/2015.

Where is MIKE O'LEARY CLEANING SERVICES LIMITED located?

toggle

MIKE O'LEARY CLEANING SERVICES LIMITED is registered at Concorde House, Trinity Park, Solihull B37 7UQ.

What does MIKE O'LEARY CLEANING SERVICES LIMITED do?

toggle

MIKE O'LEARY CLEANING SERVICES LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for MIKE O'LEARY CLEANING SERVICES LIMITED?

toggle

The latest filing was on 08/09/2015: Final Gazette dissolved following liquidation.