Northwich
Cheshire
CW9 8SB
Director Name | Mr Garry Cooke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(18 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bollington Avenue Northwich Cheshire CW9 8SB |
Director Name | Michael Kevin Hanrahan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 25 Northwood Avenue Middlewich Cheshire CW10 0HR |
Secretary Name | Elaine Hanrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Northwood Avenue Middlewich Cheshire CW10 0HR |
Director Name | Elaine Hanrahan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 25 Northwood Avenue Middlewich Cheshire CW10 0HR |
Secretary Name | Michael Kevin Hanrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 25 Northwood Avenue Middlewich Cheshire CW10 0HR |
Secretary Name | Mike Hanrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2005) |
Role | Computer Programmer |
Correspondence Address | 25 Northwood Avenue Middlewich Cheshire CW10 0HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.maid2clean.co.uk |
---|
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Elaine Hanrahan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,440 |
Cash | £57,131 |
Current Liabilities | £20,088 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
---|---|
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 October 2015 | Director's details changed for Mrs Elaine Hanrahan on 5 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Elaine Hanrahan on 5 October 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 April 2010 | Director's details changed for Elaine Hanrahan on 13 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 September 2009 | Appointment terminated secretary michael hanrahan (1 page) |
22 May 2009 | Company name changed the kleaning agency LIMITED\certificate issued on 26/05/09 (2 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
31 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
22 November 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (19 pages) |