Company NameQuality Klean UK Limited
Company StatusDissolved
Company Number07252274
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameMichael Bennett Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NameMr Michael Francis Anthony Bennett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Widnes Road
Widnes
Cheshire
WA8 6AZ

Contact

Websitewww.qualityklean.co.uk/
Telephone0151 4236256
Telephone regionLiverpool

Location

Registered Address116 Widnes Road
Widnes
Cheshire
WA8 6AX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Shareholders

1 at £1Michael Bennett Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,076
Cash£2,702
Current Liabilities£7,323

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 February 2014Registered office address changed from First Floor (Rear) 35a Widnes Road Widnes Cheshire WA8 6AZ United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from First Floor (Rear) 35a Widnes Road Widnes Cheshire WA8 6AZ United Kingdom on 25 February 2014 (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mr Michael Francis Anthony Bennett on 1 October 2012 (2 pages)
28 May 2013Director's details changed for Mr Michael Francis Anthony Bennett on 1 October 2012 (2 pages)
28 May 2013Director's details changed for Mr Michael Francis Anthony Bennett on 1 October 2012 (2 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 June 2011Accounts made up to 31 March 2011 (2 pages)
24 June 2011Accounts made up to 31 March 2011 (2 pages)
23 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
23 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from Unit 4 116 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 24 March 2011 (1 page)
24 March 2011Director's details changed for Mr Michael Francis Anthony Bennett on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from Unit 4 116 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 24 March 2011 (1 page)
24 March 2011Director's details changed for Mr Michael Francis Anthony Bennett on 24 March 2011 (2 pages)
2 February 2011Director's details changed for Mr Michael Francis Anthony Bennett on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Michael Francis Anthony Bennett on 1 February 2011 (2 pages)
2 February 2011Registered office address changed from 47 Widnes Road Widnes Cheshire WA8 6AZ England on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 47 Widnes Road Widnes Cheshire WA8 6AZ England on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 47 Widnes Road Widnes Cheshire WA8 6AZ England on 2 February 2011 (1 page)
2 February 2011Director's details changed for Mr Michael Francis Anthony Bennett on 1 February 2011 (2 pages)
20 January 2011Company name changed michael bennett LIMITED\certificate issued on 20/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
20 January 2011Company name changed michael bennett LIMITED\certificate issued on 20/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)