About

Registered Number: 01970623
Date of Incorporation: 12/12/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: Om House, The Roundway, Rustington, West Sussex, BN16 2BW

 

Wessex Office Cleaning Services Ltd was founded on 12 December 1985 and has its registered office in Rustington, it has a status of "Dissolved". This organisation has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Valerie Patricia N/A 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
KETCHER, June 14 September 2007 - 1
HILLMAN, Trudy 31 March 2005 14 September 2007 1
KETCHER, Michael John N/A 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 04 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 12 August 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 20 February 1996
288 - N/A 18 January 1996
287 - Change in situation or address of Registered Office 29 November 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 05 November 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 08 November 1992
AA - Annual Accounts 19 February 1992
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
363b - Annual Return 03 December 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
287 - Change in situation or address of Registered Office 18 June 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 05 February 1990
363 - Annual Return 05 February 1990
287 - Change in situation or address of Registered Office 15 January 1990
395 - Particulars of a mortgage or charge 29 July 1988
288 - N/A 08 July 1988
AA - Annual Accounts 09 June 1988
PUC 2 - N/A 20 April 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 2000 Outstanding

N/A

Single debenture 26 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.