VACLENSA COMMERCIAL CLEANING MACHINES LIMITED

Register to unlock more data on OkredoRegister

VACLENSA COMMERCIAL CLEANING MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01844742

Incorporation date

30/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Service House, Shield Drive, Worsley, Manchester, M28 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon27/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2012
Voluntary strike-off action has been suspended
dot icon07/11/2011
First Gazette notice for voluntary strike-off
dot icon31/10/2011
Application to strike the company off the register
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr Paul Francis Ferguson on 2010-12-01
dot icon02/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon13/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon13/01/2010
Director's details changed for James Joseph Foggon on 2009-12-01
dot icon13/01/2010
Director's details changed for Ian Philip Miller on 2009-12-01
dot icon28/08/2009
Accounts made up to 2009-04-30
dot icon26/05/2009
Appointment Terminated Secretary james foggon
dot icon21/04/2009
Return made up to 18/12/08; full list of members
dot icon21/04/2009
Appointment Terminated Secretary anthony harris
dot icon21/04/2009
Director's Change of Particulars / ian miller / 17/12/2008 / HouseName/Number was: , now: the farmhouse; Street was: crawshaw fold cottage, now: greenhalgh lane; Area was: the common adlington, now: anderton; Region was: , now: lancashire; Post Code was: PR7 4DU, now: PR6 9PH; Country was: , now: united kingdom
dot icon04/04/2009
Secretary appointed james joseph foggon
dot icon04/04/2009
Appointment Terminated Director anthony harris
dot icon04/04/2009
Secretary appointed mark garrahan
dot icon30/06/2008
Accounts made up to 2008-04-30
dot icon21/01/2008
Return made up to 18/12/07; no change of members
dot icon02/08/2007
Accounts made up to 2007-04-30
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon06/09/2006
Accounts made up to 2006-04-30
dot icon28/12/2005
Return made up to 18/12/05; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon06/09/2005
Accounts made up to 2005-04-30
dot icon03/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/12/2004
Return made up to 18/12/04; full list of members
dot icon10/01/2004
Return made up to 18/12/03; full list of members
dot icon08/08/2003
Full accounts made up to 2003-04-30
dot icon05/08/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 18/12/02; full list of members
dot icon21/01/2003
Secretary's particulars changed;director's particulars changed
dot icon03/12/2002
Full accounts made up to 2002-04-30
dot icon07/05/2002
New secretary appointed
dot icon29/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Certificate of change of name
dot icon28/04/2002
New director appointed
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Declaration of assistance for shares acquisition
dot icon28/04/2002
Secretary resigned
dot icon28/04/2002
Director resigned
dot icon28/04/2002
Director resigned
dot icon24/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Certificate of re-registration from Public Limited Company to Private
dot icon18/04/2002
Re-registration of Memorandum and Articles
dot icon18/04/2002
Application for reregistration from PLC to private
dot icon18/04/2002
Resolutions
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon20/01/2002
Return made up to 18/12/01; full list of members
dot icon16/01/2002
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon13/05/2001
Full accounts made up to 2000-05-07
dot icon27/12/2000
Return made up to 18/12/00; full list of members
dot icon27/12/2000
Location of register of members address changed
dot icon11/12/2000
New director appointed
dot icon17/09/2000
Secretary resigned
dot icon18/05/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon17/02/2000
Return made up to 18/12/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 18/12/98; change of members; amend
dot icon23/02/1999
New secretary appointed
dot icon28/12/1998
Return made up to 18/12/98; full list of members
dot icon28/12/1998
Location of register of members address changed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Director resigned
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Ad 24/04/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon16/09/1998
Full accounts made up to 1998-03-31
dot icon02/02/1998
Return made up to 18/12/97; no change of members
dot icon02/02/1998
Director's particulars changed
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon18/12/1996
Return made up to 18/12/96; full list of members
dot icon01/10/1996
Director resigned
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon27/12/1995
Return made up to 18/12/95; full list of members
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Registered office changed on 05/07/95 from: 1 cranleigh drive sale cheshire M33 1NT
dot icon23/01/1995
Return made up to 28/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Certificate of re-registration from Private to Public Limited Company
dot icon06/10/1994
Balance Sheet
dot icon06/10/1994
Auditor's report
dot icon06/10/1994
Auditor's statement
dot icon06/10/1994
Re-registration of Memorandum and Articles
dot icon06/10/1994
Declaration on reregistration from private to PLC
dot icon06/10/1994
Application for reregistration from private to PLC
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon29/09/1994
Accounts for a small company made up to 1994-03-31
dot icon28/03/1994
Ad 03/03/94--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon28/03/1994
Resolutions
dot icon28/03/1994
£ nc 10000/100000 03/03/94
dot icon20/02/1994
Accounting reference date shortened from 05/04 to 31/03
dot icon10/02/1994
Accounts for a small company made up to 1993-04-05
dot icon01/02/1994
Return made up to 28/12/93; full list of members
dot icon30/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon10/05/1993
Director resigned
dot icon06/01/1993
Return made up to 28/12/92; no change of members
dot icon22/09/1992
Full accounts made up to 1992-04-05
dot icon15/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon14/01/1992
Return made up to 28/12/91; no change of members
dot icon06/01/1992
Full accounts made up to 1991-04-05
dot icon06/02/1991
Full accounts made up to 1990-04-05
dot icon27/01/1991
Return made up to 28/12/90; full list of members
dot icon24/05/1990
Memorandum and Articles of Association
dot icon24/04/1990
Certificate of change of name
dot icon24/09/1989
Full accounts made up to 1989-04-05
dot icon24/09/1989
Return made up to 21/09/89; full list of members
dot icon21/03/1989
Auditor's resignation
dot icon14/03/1989
New director appointed
dot icon28/06/1988
Full accounts made up to 1988-04-05
dot icon28/06/1988
Return made up to 21/06/88; full list of members
dot icon09/05/1988
Location of register of members
dot icon09/05/1988
Location of register of directors' interests
dot icon09/05/1988
Registered office changed on 10/05/88 from: 145A ashley road hale altrincham cheshire WA14 2UW
dot icon09/08/1987
Full accounts made up to 1987-04-05
dot icon09/08/1987
Return made up to 06/07/87; full list of members
dot icon07/09/1986
Return made up to 27/08/86; full list of members
dot icon14/08/1986
Full accounts made up to 1986-01-31
dot icon21/05/1986
Accounting reference date extended from 31/01 to 05/04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Ian Philip
Director
09/07/1997 - Present
7
Harris, Anthony Joseph
Secretary
22/04/2002 - 16/12/2008
2
Foggon, James Joseph
Secretary
06/02/2009 - 27/05/2009
-
Ward, David Joseph
Secretary
09/02/1999 - 22/04/2002
-
Spencer, Jennifer Aileen
Director
27/10/1995 - 22/04/2002
-

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 VACLENSA COMMERCIAL CLEANING MACHINES LIMITED

VACLENSA COMMERCIAL CLEANING MACHINES LIMITED is an(a) Dissolved company incorporated on 30/08/1984 with the registered office located at Service House, Shield Drive, Worsley, Manchester, M28 2QB. There are currently 4 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 VACLENSA COMMERCIAL CLEANING MACHINES LIMITED?

toggle

VACLENSA COMMERCIAL CLEANING MACHINES LIMITED is currently Dissolved. It was registered on 30/08/1984 and dissolved on 27/02/2012.

Where is VACLENSA COMMERCIAL CLEANING MACHINES LIMITED located?

toggle

VACLENSA COMMERCIAL CLEANING MACHINES LIMITED is registered at Service House, Shield Drive, Worsley, Manchester, M28 2QB.

What does VACLENSA COMMERCIAL CLEANING MACHINES LIMITED do?

toggle

VACLENSA COMMERCIAL CLEANING MACHINES LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for VACLENSA COMMERCIAL CLEANING MACHINES LIMITED?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via voluntary strike-off.