About

Registered Number: 03486909
Date of Incorporation: 30/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: Meadowcroft Lane, Halifax Road Ripponden, Sowerby Bridge, West Yorkshire, HX6 4AJ

 

Clean Machine (U.K) Ltd was registered on 30 December 1997 and has its registered office in Sowerby Bridge in West Yorkshire, it has a status of "Dissolved". The companies director is Wilkinson, George Stuart. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, George Stuart 18 December 2009 21 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 May 2016
CERTNM - Change of name certificate 04 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP01 - Appointment of director 26 January 2011
AUD - Auditor's letter of resignation 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 May 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 June 2009
RESOLUTIONS - N/A 26 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 31 March 2006
CERTNM - Change of name certificate 24 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 10 May 2001
225 - Change of Accounting Reference Date 19 February 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 01 June 2000
363s - Annual Return 03 June 1999
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 26 February 1999
CERTNM - Change of name certificate 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
225 - Change of Accounting Reference Date 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 December 2008 Fully Satisfied

N/A

Guarantee & debenture 27 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.