Company NameDazzle Clean UK Limited
Company StatusDissolved
Company Number06770636
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Darren William Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address3 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Director NameLouise Skidmore
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Pearson Avenue
Warrington
Cheshire
WA4 2RN
Secretary NameRachel Whitfield
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Pearson Avenue
Warrington
Cheshire
WA4 2RN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Louise Skidmore
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
30 September 2014Accounts made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
3 October 2013Accounts made up to 31 December 2012 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Accounts made up to 31 December 2011 (9 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Director's details changed for Louise Skidmore on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Rachel Whitfield on 1 October 2009 (1 page)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Rachel Whitfield on 1 October 2009 (1 page)
21 December 2009Director's details changed for Louise Skidmore on 1 October 2009 (2 pages)
6 March 2009Secretary appointed rachel whitfield (1 page)
25 February 2009Director appointed darren william jones (1 page)
25 February 2009Director appointed louise skidmore (1 page)
12 December 2008Appointment terminated director clifford wing (1 page)
12 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
11 December 2008Incorporation (22 pages)