OFFICEWORKS CONTRACT CLEANING LIMITED

Register to unlock more data on OkredoRegister

OFFICEWORKS CONTRACT CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04955047

Incorporation date

05/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon12/11/2012
Final Gazette dissolved following liquidation
dot icon12/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon14/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon04/10/2009
Appointment of a voluntary liquidator
dot icon04/10/2009
Statement of affairs with form 4.19
dot icon04/10/2009
Resolutions
dot icon22/09/2009
Appointment Terminated Secretary alan ritchie
dot icon17/09/2009
Registered office changed on 18/09/2009 from c/o abacus 162 LIMITED the axis building maingate kingsway north team valley gateshead NE1 0NQ
dot icon09/08/2009
Registered office changed on 10/08/2009 from 1G north sands business centre liberty way sunderland tyne and wear SR6 0QA
dot icon01/01/2009
Return made up to 06/11/08; full list of members
dot icon01/01/2009
Location of debenture register
dot icon01/01/2009
Location of register of members
dot icon01/01/2009
Registered office changed on 02/01/2009 from 5 peacock street west po box 1175 pallion sunderland tyne and wear SR5 9AG
dot icon01/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/01/2009
Director's Change of Particulars / mark stobbart / 01/06/2008 / Title was: , now: mr; HouseName/Number was: 5, now: 1G; Street was: peacock street west, now: north sands business centre; Area was: , now: liberty way; Post Code was: SR5 9AG, now: SR6 0QA
dot icon27/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2008
Return made up to 06/11/07; full list of members
dot icon28/02/2008
Secretary's Change of Particulars / alan ritchie / 06/11/2007 / Nationality was: white british, now: british; Title was: , now: mr; HouseName/Number was: , now: 3-6; Street was: 33 highside drive, now: frederick street; Area was: humbledon hill, now: ; Post Code was: SR3 1UW, now: SR1 1NA; Country was: , now: united kingdom; Occupation was: financi
dot icon28/02/2008
Director's Change of Particulars / mark stobbart / 06/11/2007 / HouseName/Number was: , now: 5; Street was: 16 glaisdale drive, now: peacock street west; Area was: south bents whitburn, now: ; Post Code was: SR6 8BG, now: SR5 9AG; Country was: , now: united kingdom
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/12/2006
Return made up to 06/11/06; full list of members
dot icon11/12/2005
Return made up to 06/11/05; full list of members
dot icon11/12/2005
Director's particulars changed
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/10/2005
Registered office changed on 06/10/05 from: po box 5 peacock street west sunderland tyne & wear SR5 9AG
dot icon03/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Registered office changed on 02/09/05 from: first floor marine activities centre north dock sunderland marina sunderland tyne & wear SR6 0PW
dot icon28/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Return made up to 06/11/04; full list of members
dot icon06/01/2005
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon06/01/2005
Registered office changed on 07/01/05
dot icon06/01/2005
Location of register of members address changed
dot icon20/12/2004
New secretary appointed
dot icon31/10/2004
New secretary appointed
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon09/11/2003
Secretary resigned
dot icon09/11/2003
Director resigned
dot icon05/11/2003
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobbart, Mark
Director
06/05/2004 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/11/2003 - 09/11/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/11/2003 - 09/11/2003
41295
Thompson, Gemma Maria
Secretary
06/05/2004 - 30/09/2004
-
Young, John
Secretary
18/10/2004 - 09/12/2004
-

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 OFFICEWORKS CONTRACT CLEANING LIMITED

OFFICEWORKS CONTRACT CLEANING LIMITED is an(a) Dissolved company incorporated on 05/11/2003 with the registered office located at 93 Queen Street, Sheffield S1 1WF. 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 OFFICEWORKS CONTRACT CLEANING LIMITED?

toggle

OFFICEWORKS CONTRACT CLEANING LIMITED is currently Dissolved. It was registered on 05/11/2003 and dissolved on 12/11/2012.

Where is OFFICEWORKS CONTRACT CLEANING LIMITED located?

toggle

OFFICEWORKS CONTRACT CLEANING LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does OFFICEWORKS CONTRACT CLEANING LIMITED do?

toggle

OFFICEWORKS CONTRACT CLEANING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OFFICEWORKS CONTRACT CLEANING LIMITED?

toggle

The latest filing was on 12/11/2012: Final Gazette dissolved following liquidation.