UKBizDB.co.uk

CLEANROOM DESIGN AND CONSTRUCTION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleanroom Design And Construction Ltd.. The company was founded 24 years ago and was given the registration number 03879984. The firm's registered office is in 8 CHERRY STREET. You can find them at Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CLEANROOM DESIGN AND CONSTRUCTION LTD.
Company Number:03879984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 1999
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beechwood Road, Smethwick, B67 5EP

Director07 February 2000Active
18 Illey Close, Holly Gardens Northfield, Birmingham, B31 5EW

Director07 March 2003Active
17 Elm Tree Grove, Halesowen, B63 2SS

Secretary19 November 1999Active
18 Illey Close, Holly Gardens Northfield, Birmingham, B31 5EW

Secretary12 March 2008Active
8 Barnfordhill Close, Oldbury, B68 8ES

Secretary08 February 2000Active
17 Elm Tree Grove, Halesowen, B63 2SS

Director19 November 1999Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Director19 November 1999Active
78, Birmingham Street, Oldbury, England, B69 4EB

Corporate Director07 March 2012Active
Randolph House 122 Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, United Kingdom, KY1 4NW

Corporate Director17 January 2014Active

People with Significant Control

Mr Spiro Marcetic
Notified on:19 November 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Perks
Notified on:19 November 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-14Gazette

Gazette dissolved liquidation.

Download
2021-12-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download
2018-04-17Insolvency

Liquidation disclaimer notice.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2018-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-26Resolution

Resolution.

Download
2018-02-26Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.