About

Registered Number: 04073471
Date of Incorporation: 18/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (8 years and 9 months ago)
Registered Address: Concorde House, Trinity Park, Solihull, B37 7UQ

 

Having been setup in 2000, Mike O'leary Cleaning Services Ltd have registered office in Solihull, it's status is listed as "Dissolved". This business has 5 directors listed as Bruno, Jayne Patricia, Read, Gavin Lewis, Read, Paula Jean, O Leary, Paula Jean, O'leary, Michael in the Companies House registry. We do not know the number of employees at Mike O'leary Cleaning Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O LEARY, Paula Jean 04 December 2002 20 February 2004 1
O'LEARY, Michael 18 September 2000 04 December 2002 1
Secretary Name Appointed Resigned Total Appointments
BRUNO, Jayne Patricia 20 February 2004 01 September 2009 1
READ, Gavin Lewis 04 December 2002 08 January 2003 1
READ, Paula Jean 18 September 2000 04 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
4.68 - Liquidator's statement of receipts and payments 19 September 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
AD01 - Change of registered office address 22 January 2014
4.68 - Liquidator's statement of receipts and payments 16 September 2013
4.68 - Liquidator's statement of receipts and payments 27 March 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2012
4.68 - Liquidator's statement of receipts and payments 29 February 2012
AD01 - Change of registered office address 04 January 2012
4.68 - Liquidator's statement of receipts and payments 24 August 2011
4.68 - Liquidator's statement of receipts and payments 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
RESOLUTIONS - N/A 19 February 2010
RESOLUTIONS - N/A 19 February 2010
4.20 - N/A 19 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2010
AD01 - Change of registered office address 04 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 29 January 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
123 - Notice of increase in nominal capital 13 February 2009
RESOLUTIONS - N/A 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 21 July 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 December 2005
225 - Change of Accounting Reference Date 25 June 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 23 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2010 Outstanding

N/A

Debenture 19 July 2007 Fully Satisfied

N/A

All assets debenture 15 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.