CLEAN MODULES LIMITED
Overview
| Company Name | CLEAN MODULES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07486083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEAN MODULES LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is CLEAN MODULES LIMITED located?
| Registered Office Address | St Michaels Hall Cottage Hall Lane St. Michaels PR3 0TQ Preston Lancs England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEAN MODULES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOULDHAVE LIMITED | Jan 10, 2011 | Jan 10, 2011 |
What are the latest accounts for CLEAN MODULES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for CLEAN MODULES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 Millennium City Park, Bluebell Way Ribbleton Preston Lancs PR2 5PY to St Michaels Hall Cottage Hall Lane St. Michaels Preston Lancs PR3 0TQ on Mar 21, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Edworthy as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 6 Millenium City Park Bluebell Way Ribbleton Preston Lancs PR2 5PY* on Mar 06, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Alan Riley on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Edworthy on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CLEAN MODULES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Paul Alan | Director | Hall Lane St. Michaels PR3 0TQ Preston St Michaels Hall Cottage England | United Kingdom | British | 157697350002 | |||||
| EDWORTHY, Stephen | Director | High Lane Salterforth BB18 5SN Barnoldswick Woodend Lancashire England | United Kingdom | British | 46327980002 | |||||
| ROUND, Jonathon Charles | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British | 74788940002 |
Who are the persons with significant control of CLEAN MODULES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Alan Riley | Apr 06, 2016 | Hall Lane St. Michaels PR3 0TQ Preston St Michaels Hall Cottage Lancs England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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