Company NameCleanright Services (North West) Limited
Company StatusDissolved
Company Number03890808
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameAshstock 1807 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address3 Birchwood Close
Westwood Park
Great Sutton
South Wirral
L66 2HL
Secretary NameGary Edward Jewkes
NationalityBritish
StatusClosed
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressHall Cottage
Puddington
South Wirral
Merseyside
CH64 5ST
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameCheshire Director Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2001)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ

Location

Registered AddressPortside One
Merseyton Road
Ellesmere Port
South Wirral
CH65 2HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£182

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2002Director resigned (1 page)
12 July 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
5 March 2002Director resigned (1 page)
1 May 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(10 pages)
22 February 2000Ad 14/01/00--------- £ si 180@1=180 £ ic 2/182 (3 pages)
22 February 2000£ nc 1000/1180 14/01/00 (1 page)
22 February 2000Statement of rights attached to allotted shares (2 pages)
22 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 February 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
20 January 2000Company name changed ashstock 1807 LIMITED\certificate issued on 21/01/00 (2 pages)