Company NameHarwoods Cleaning Franchise Ltd.
Company StatusDissolved
Company NumberSC303710
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Charles Guild
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
FK1 1NU
Scotland
Director NameMarilynne Pamela Guild
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Manor Street
Falkirk
Stirlingshire
FK1 1NU
Scotland
Secretary NameMarilynne Pamela Guild
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Northfield Meadows
Longridge
West Lothian
EH47 8SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteharwoodscleaning.co.uk
Email address[email protected]
Telephone01506 633584
Telephone regionBathgate

Location

Registered AddressBlock 13 Unit 3
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

15.1k at £1Mrs Marilynne Pamela Guild
50.02%
Ordinary
15k at £1Mr Malcolm Charles Guild
49.98%
Ordinary

Financials

Year2014
Net Worth-£7,011
Cash£57
Current Liabilities£7,068

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 September 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 30,100
(5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 30,100
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Director's details changed for Marilynne Pamela Guild on 9 June 2011 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Marilynne Pamela Guild on 9 June 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Malcolm Charles Guild on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Marilynne Pamela Guild on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Marilynne Pamela Guild on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Malcolm Charles Guild on 9 June 2010 (2 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 09/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 July 2008Return made up to 09/06/08; full list of members (7 pages)
16 April 2008Nc inc already adjusted 02/04/08 (1 page)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2008Ad 03/04/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 09/06/07; full list of members (7 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Partic of mort/charge * (4 pages)
20 June 2006New director appointed (2 pages)
15 June 2006Ad 09/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 102 manor street falkirk FK1 1NU (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
9 June 2006Incorporation (16 pages)