KLEENSAFE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1FL

Company number 07000905
Status Liquidation
Incorporation Date 26 August 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 80 FRIAR GATE, DERBY, DE1 1FL
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of KLEENSAFE LIMITED are www.kleensafe.co.uk, and www.kleensafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Kleensafe Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07000905. Kleensafe Limited has been working since 26 August 2009. The present status of the company is Liquidation. The registered address of Kleensafe Limited is 80 Friar Gate Derby De1 1fl. . BRISCOE, Dawn is a Director of the company. Director HURST, Jonathan Archibald has been resigned. Director MERRIN, Dennis has been resigned. Director MONROE, Elaine Ruth has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
BRISCOE, Dawn
Appointed Date: 26 August 2009
57 years old

Resigned Directors

Director
HURST, Jonathan Archibald
Resigned: 27 July 2011
Appointed Date: 26 August 2009
58 years old

Director
MERRIN, Dennis
Resigned: 01 August 2016
Appointed Date: 27 October 2011
42 years old

Director
MONROE, Elaine Ruth
Resigned: 27 July 2011
Appointed Date: 26 August 2009
68 years old

Persons With Significant Control

Mrs Dawn Briscoe
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

KLEENSAFE LIMITED Events

10 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2017
Statement of affairs with form 4.19
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21

05 Sep 2016
Confirmation statement made on 26 August 2016 with updates
...
... and 26 more events
25 Oct 2010
Director's details changed for Ms Elaine Ruth Monroe on 1 October 2009
25 Oct 2010
Director's details changed for Ms Dawn Littlewood on 1 October 2009
25 Oct 2010
Director's details changed for Mr Jonathan Archibald Hurst on 1 October 2009
22 Oct 2010
Registered office address changed from 4 Helston Close Alvaston Derby DE24 0NS United Kingdom on 22 October 2010
26 Aug 2009
Incorporation