Company NameMaid2Clean Limited
Company StatusDissolved
Company Number04178455
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elaine Cooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bollington Avenue
Northwich
Cheshire
CW9 8SB
Director NameMargaret Hanrahan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCleaning Agency
Correspondence Address57 Okehampton Crescent
Sale
Cheshire
M33 5HP
Secretary NameMichael Kevin Hanrahan
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Northwood Avenue
Middlewich
Cheshire
CW10 0HR
Director NameGreta Lila Anne Bracegirdle
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2009)
RoleRetired
Correspondence Address21 Bollington Avenue
Leftwich
Northwich
Cheshire
CW9 8SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemaid2clean.co.uk

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Elaine Hanrahan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
16 May 2016Director's details changed for Mrs Elaine Hanrahan on 21 January 2015 (2 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 November 2009Appointment of Mrs Elaine Hanrahan as a director (1 page)
2 November 2009Termination of appointment of Greta Bracegirdle as a director (1 page)
29 October 2009Termination of appointment of Michael Hanrahan as a secretary (1 page)
8 October 2009Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 June 2008Return made up to 13/03/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
1 June 2005New director appointed (1 page)
18 May 2005Director resigned (1 page)
31 March 2005Return made up to 13/03/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 March 2004Return made up to 13/03/04; no change of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 March 2003Return made up to 13/03/03; no change of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
13 March 2001Incorporation (19 pages)