Company NameUpstairs Downstairs (Cleaning Services) Limited
Company StatusDissolved
Company Number04437904
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 10 months ago)
Dissolution Date20 August 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameBarry James Curran
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCleaning Service
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, 2nd Floor 19-25 Manchester Road
Wilmslow
SK9 1BQ
Secretary NameMr David Coleman
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Poplar Road
South Normanton
Alfreton
Derbyshire
DE55 2EQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.upstairs-downstairs.org.uk
Telephone01629 760832
Telephone regionMatlock

Location

Registered AddressSuite 4, 2nd Floor 19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£7,418
Current Liabilities£8,490

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

20 August 2022Final Gazette dissolved following liquidation (1 page)
20 May 2022Return of final meeting in a creditors' voluntary winding up (10 pages)
8 June 2021Statement of affairs (7 pages)
11 May 2021Appointment of a voluntary liquidator (3 pages)
19 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-26
(1 page)
19 April 2021Registered office address changed from Park House Matlock Green Matlock DE4 3BX England to Suite 4, 2nd Floor 19-25 Manchester Road Wilmslow SK9 1BQ on 19 April 2021 (1 page)
19 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
23 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 July 2019Change of details for Mr Barry James Curran as a person with significant control on 26 July 2019 (2 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 March 2019Registered office address changed from Danbury Lodge Masson Road Matlock Bath Matlock Derbyshire DE4 3PB to Park House Matlock Green Matlock DE4 3BX on 26 March 2019 (1 page)
29 May 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Register inspection address has been changed (1 page)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
16 May 2013Register inspection address has been changed (1 page)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Director's details changed for Barry James Curran on 14 May 2010 (2 pages)
15 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Barry James Curran on 14 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
8 June 2009Return made up to 14/05/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from 88 bank road matlock derbyshire DE4 3GL (1 page)
31 July 2008Registered office changed on 31/07/2008 from 88 bank road matlock derbyshire DE4 3GL (1 page)
24 July 2008Appointment terminated secretary david coleman (1 page)
24 July 2008Appointment terminated secretary david coleman (1 page)
24 July 2008Return made up to 14/05/08; full list of members (3 pages)
24 July 2008Return made up to 14/05/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
30 March 2007Registered office changed on 30/03/07 from: david coleman & co, 1 parkhead road, causeway lane crown square matlock DE4 3AR (1 page)
30 March 2007Registered office changed on 30/03/07 from: david coleman & co, 1 parkhead road, causeway lane crown square matlock DE4 3AR (1 page)
13 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
31 May 2006Registered office changed on 31/05/06 from: david coleman & co 1 parkhead road, causeway lane crown square, matlock derbyshire DE4 3AR (1 page)
31 May 2006Return made up to 14/05/06; full list of members (2 pages)
31 May 2006Return made up to 14/05/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: david coleman & co 1 parkhead road, causeway lane crown square, matlock derbyshire DE4 3AR (1 page)
8 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/05
(2 pages)
24 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/05
(2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2002Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (6 pages)
14 May 2002Incorporation (6 pages)