About

Registered Number: 05376162
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: Fern Close, Pen Y Fan Ind Est, Crumlin, NP11 3EH

 

Environmental Cleaning Solutions Ltd was registered on 25 February 2005 with its registered office in Crumlin, it's status at Companies House is "Dissolved". This company has 2 directors listed as Snowdon, Derek William, Lewis, Kelly Anne. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SNOWDON, Derek William 08 October 2008 - 1
LEWIS, Kelly Anne 14 May 2006 09 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2014
DS01 - Striking off application by a company 15 January 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 25 June 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 13 August 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
225 - Change of Accounting Reference Date 16 December 2005
287 - Change in situation or address of Registered Office 23 July 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.