About

Registered Number: 03736994
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: COLE BISHOP & CO, No 16 Market Square Chambers, Market Square, Bromyard, Herefordshire, HR7 4BP

 

Mavis Russell Cleaning Ltd was founded on 19 March 1999 and has its registered office in Bromyard in Herefordshire. We do not know the number of employees at the organisation. Hill, Karen, Russell, Mavis are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Mavis 19 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Karen 19 March 1999 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
CS01 - N/A 21 April 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 22 March 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 01 March 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 21 February 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 21 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 15 May 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 March 2001
363s - Annual Return 23 May 2000
225 - Change of Accounting Reference Date 26 April 2000
395 - Particulars of a mortgage or charge 27 November 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2005 Outstanding

N/A

Debenture 24 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.