MITIE CLEANING (SOUTHERN) LIMITED

MITIE CLEANING (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMITIE CLEANING (SOUTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03843452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITIE CLEANING (SOUTHERN) LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is MITIE CLEANING (SOUTHERN) LIMITED located?

    Registered Office Address
    8 Monarch Court
    The Brooms
    BS16 7FH Emersons Green
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE CLEANING (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE CLEANING (SOUTHERN) LTDSep 17, 1999Sep 17, 1999

    What are the latest accounts for MITIE CLEANING (SOUTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MITIE CLEANING (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Second filing of AR01 previously delivered to Companies House made up to Sep 01, 2013

    16 pagesRP04

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Oct 31, 2013Clarification A second filed AR01 was registered on 31/10/2013

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Statement of capital on Jun 18, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Philip William Cooper as a director on Mar 22, 2013

    1 pagesTM01

    Termination of appointment of Alexander Gavrilovic as a director on Mar 22, 2013

    1 pagesTM01

    Termination of appointment of Martyn Alexander Freeman as a director on Mar 22, 2013

    1 pagesTM01

    Termination of appointment of Patrick Walter Stirland as a director on Mar 22, 2013

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Manning as a director on Mar 22, 2013

    1 pagesTM01

    Appointment of Ian Irvine as a director on Mar 22, 2013

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Suzanne Claire Baxter as a director on Mar 23, 2012

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England

    1 pagesAD02

    Annual return made up to Sep 01, 2011 with full list of shareholders

    10 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Who are the officers of MITIE CLEANING (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    IRVINE, Ian Robert
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish162709230001
    SKOULDING, Peter Iain Maynard
    8 Monarch Court
    The Brooms
    BS16 7FH Emersons Green
    Bristol
    Director
    8 Monarch Court
    The Brooms
    BS16 7FH Emersons Green
    Bristol
    United KingdomBritish186216730001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Secretary
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish135276530001
    COOPER, Philip William
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    United KingdomBritish9839440001
    FREEMAN, Martyn Alexander
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish87874590001
    GAVRILOVIC, Alexander
    3 Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    3 Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British82238370001
    GOODMAN, Neville Roger
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    Director
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    EnglandBritish40455280001
    MANNING, Elizabeth Jane
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish64786930002
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    STIRLAND, Patrick Walter
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish69756530006
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0