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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beechwood Road, Smethwick, B67 5EP | Director | 07 February 2000 | Active |
18 Illey Close, Holly Gardens Northfield, Birmingham, B31 5EW | Director | 07 March 2003 | Active |
17 Elm Tree Grove, Halesowen, B63 2SS | Secretary | 19 November 1999 | Active |
18 Illey Close, Holly Gardens Northfield, Birmingham, B31 5EW | Secretary | 12 March 2008 | Active |
8 Barnfordhill Close, Oldbury, B68 8ES | Secretary | 08 February 2000 | Active |
17 Elm Tree Grove, Halesowen, B63 2SS | Director | 19 November 1999 | Active |
19 Kathleen Road, London, SW11 2JR | Corporate Nominee Director | 19 November 1999 | Active |
78, Birmingham Street, Oldbury, England, B69 4EB | Corporate Director | 07 March 2012 | Active |
Randolph House 122 Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, United Kingdom, KY1 4NW | Corporate Director | 17 January 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-26 | Resolution | Resolution. | Download |
2018-02-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.