Company NameWashclean Wallasey Limited
Company StatusDissolved
Company Number06533543
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Garry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMr Malcolm John Garry
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address64a Stanley Road
Hoylake
Wirral
Merseyside
L47 1HZ
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone0151 6302829
Telephone regionLiverpool

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£57,069
Cash£506
Current Liabilities£170,668

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 April 2008Delivered on: 30 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Breck road service station, 29 breck road, wallasey, wirral.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
21 June 2019Satisfaction of charge 1 in full (4 pages)
24 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 May 2019Change of details for Mr Steven John Garry as a person with significant control on 24 May 2019 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
10 August 2018Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 10 August 2018 (1 page)
10 August 2018Director's details changed for Mr Steven John Garry on 10 August 2018 (2 pages)
10 August 2018Change of details for Mr Steven John Garry as a person with significant control on 14 March 2017 (2 pages)
10 August 2018Change of details for Mr Steven John Garry as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Termination of appointment of Malcolm John Garry as a secretary on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Malcolm John Garry as a secretary on 27 October 2015 (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
10 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
10 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
30 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Return made up to 13/03/09; full list of members (3 pages)
1 June 2009Return made up to 13/03/09; full list of members (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
15 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
14 March 2008Registered office changed on 14/03/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
13 March 2008Incorporation (14 pages)
13 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
13 March 2008Director appointed mr steven john garry (1 page)
13 March 2008Director appointed mr steven john garry (1 page)
13 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
13 March 2008Secretary appointed mr malcolm garry (1 page)
13 March 2008Incorporation (14 pages)
13 March 2008Secretary appointed mr malcolm garry (1 page)