Company NameManchester Carpet Cleaning Limited
Company StatusDissolved
Company Number10546876
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameZAMG Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameLee Stratton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(1 year after company formation)
Appointment Duration1 year, 6 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Davenham Avenue
Prenton
CH43 2LN
Wales
Director NameSimon Paul Wilbraham
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(1 year after company formation)
Appointment Duration1 year, 6 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Overton Way
Prenton
CH43 2LF
Wales
Director NameMrs Endum Mercy Mbuyongha
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum Moor Lane
Liverpool
L10 0AP

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Registered office address changed from 8 Overton Way Prenton CH43 2LF to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 1 March 2019 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
9 January 2018Notification of Lee Stratton as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Endum Mercy Mbuyongha as a director on 9 January 2018 (1 page)
9 January 2018Notification of Simon Wilbraham as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
9 January 2018Appointment of Lee Stratton as a director on 9 January 2018 (2 pages)
9 January 2018Appointment of Simon Wilbraham as a director on 9 January 2018 (2 pages)
9 January 2018Notification of Lee Stratton as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Notification of Simon Wilbraham as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Registered office address changed from C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP to 8 Overton Way Prenton CH43 2LF on 9 January 2018 (1 page)
9 January 2018Cessation of Mercy Mbuyongha as a person with significant control on 9 January 2018 (1 page)
9 January 2018Appointment of Lee Stratton as a director on 9 January 2018 (2 pages)
9 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
9 January 2018Appointment of Simon Wilbraham as a director on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 January 2018Registered office address changed from C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP to 8 Overton Way Prenton CH43 2LF on 9 January 2018 (1 page)
9 January 2018Cessation of Mercy Mbuyongha as a person with significant control on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Endum Mercy Mbuyongha as a director on 9 January 2018 (1 page)
9 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
30 October 2017Registered office address changed from Forum Moor Lane Liverpool L10 0AP to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Forum Moor Lane Liverpool L10 0AP to C/O O'meara Fitzmaurice & Co, Avenue Hq 17 Mann Island Liverpool L3 1BP on 30 October 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
16 January 2017Director's details changed for Mrs Mercy Mbuyongha on 4 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Mercy Mbuyongha on 4 January 2017 (2 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)