This company is commonly known as Consultant Cleaners Limited. The company was founded 45 years ago and was given the registration number 01368347. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CONSULTANT CLEANERS LIMITED |
---|---|---|
Company Number | : | 01368347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 May 1978 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Clough Lane, Liversedge, United Kingdom, WF15 8AD | Director | 01 June 2006 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 07 March 2018 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 01 July 2014 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 07 March 2018 | Active |
Adminstration Centre, Station Lane, Heckmondwike, England, WF16 0NF | Secretary | 11 November 2013 | Active |
Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, United Kingdom, HD4 6XT | Secretary | 09 November 1993 | Active |
Holmfield, Cliffe Lane, Cleckheaton, BD19 4SB | Secretary | - | Active |
Administration Centre, Station Lane, Heckmondwike, England, WF16 0NF | Director | 11 November 2013 | Active |
Upper Halstead, Halstead Lane, Thurstonland, Huddersfield, HD4 6XT | Director | 01 April 1997 | Active |
Ash Ghyll Bromley Road, Bingley, BD16 4DA | Director | - | Active |
Hillside 80 Hightown Road, Cleckheaton, BD19 5JP | Director | - | Active |
Hillside 80 Hightown Road, Cleckheaton, BD19 5JP | Director | - | Active |
Holmfield, Cliffe Lane, Cleckheaton, BD19 4SB | Director | - | Active |
Cotswold Manor, Linton, Wetherby, LS22 4HH | Director | - | Active |
Cotswold Manor, Linton, Wetherby, LS22 4HH | Director | - | Active |
17 Cannon Hall Drive, Clifton, HD6 4JR | Director | 09 November 1993 | Active |
Meadow Grange, 5 Woodpecker Road Wellfield Farm, Burley In Wharfedale, LS29 7SY | Director | 19 October 1999 | Active |
Consultant Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Administration Centre, Station Lane, Heckmondwike, England, WF16 0NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-05-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-05-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-02 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination secretary company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-11 | Accounts | Accounts with accounts type small. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.