Company NameKingfisher Ultra Clean UK Limited
Company StatusDissolved
Company Number05581932
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Steven John Nixon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchmere Poultry Farm Delamerre Road
Hatchmere
Norley
Cheshire
WA6 6NH
Secretary NameMrs Lindsay Sharon Nixon
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHatchmere Poultry Farm Delamere Road
Hatchmere
Norley
Cheshire
WA6 6NH

Location

Registered AddressTarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

51 at £1Steven John Nixon
51.00%
Ordinary
49 at £1Lindsay Sharon Nixon
49.00%
Ordinary

Financials

Year2014
Net Worth-£167
Current Liabilities£167

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(4 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(4 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Steven John Nixon on 4 October 2009 (2 pages)
14 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Steven John Nixon on 4 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Steven John Nixon on 4 October 2009 (2 pages)
28 August 2009Secretary's change of particulars / lindsay nixon / 01/12/2008 (2 pages)
28 August 2009Secretary's change of particulars / lindsay nixon / 01/12/2008 (2 pages)
28 August 2009Director's change of particulars / steven nixon / 01/12/2008 (2 pages)
28 August 2009Director's change of particulars / steven nixon / 01/12/2008 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 October 2007Return made up to 04/10/07; full list of members (2 pages)
24 October 2007Return made up to 04/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
4 October 2005Incorporation (12 pages)
4 October 2005Incorporation (12 pages)