Company NameAssociated Laundries Supplies Limited(The)
Company StatusDissolved
Company Number00305139
CategoryPrivate Limited Company
Incorporation Date19 September 1935(88 years, 8 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMark William Bentley
NationalityBritish
StatusClosed
Appointed28 June 1996(60 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address17 Westerdale
Swanland
North Ferriby
North Humberside
HU14 3PY
Director NameAbbey Glen Ltd (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence Address67 Coniston Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PZ
Director NameAlbany Rental Supply Ltd (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence AddressEastwood Boulevard
Westcliff-On-Sea
Essex
SS0 9XN
Director NameBentleys Industrial Services Ltd (Corporation)
Date of BirthDecember 1962 (Born 61 years ago)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence Address3-5 Harrow Street
Hull
North Humberside
HU3 4LE
Director NameCamplings Limited (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence AddressPortland Lane
Southtown
Gt Yarmouth
Director NameClean Linen Services Limited (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence Address54 Furze Platt Road
Maidenhead
Berkshire
SL6 7NL
Director NameDonfermling & West Fife Laundry Ltd (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence Address30 Church Street
Kirkcaldy
Fife
KY1 2AH
Scotland
Director NameEastern Counties Laundries Limited (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence AddressCounty Laundry 100 Springfield Road
Chelmsford
Essex
CM2 6LA
Director NameFenland Laundries Ltd (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence AddressRoman Bank
Skegness
Lincolnshire
PE25 1SQ
Director NameJacksons Lincoln Laundry Ltd (Corporation)
StatusClosed
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
Correspondence AddressWeir Street
Lincoln
LN5 8DT
Director NameWatford Launderers & Cleaners Ltd (Corporation)
StatusClosed
Appointed28 April 1992(56 years, 7 months after company formation)
Appointment Duration8 years (closed 09 May 2000)
Correspondence AddressSydney Road
Watford
Herts
WD1 7QU
Director NameMr William Bernard Mason Bentley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleLaunderer
Correspondence AddressPin Hi 38 Packman Lane
Kirk Ella
Hull
North Humberside
HU10 7TL
Director NameChristopher John Burton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleLaunderer
Correspondence AddressArundene Elm Green Lane
Danbury
Chelmsford
Essex
CM3 4DW
Director NameMr David Youle Sempers
Date of BirthAugust 1938 (Born 85 years ago)
NationalityYritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleLaunderer
Correspondence Address30 Dore Road
Sheffield
South Yorkshire
S17 3NB
Director NameDonavon Nelson Fry
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1991)
RoleLaunderer
Correspondence AddressSandridge Seacroft
The Esplanade
Skegness
Lincolnshire
PE24 5TB
Director NameJames Kenneth Lumsdon-Taylor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1991)
RoleLaunderer
Correspondence Address31 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameMr Dudley Croydon Moore
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1991)
RoleLaunderer
Country of ResidenceEngland
Correspondence AddressPark Gate Farm
Layer Marney
Colchester
Essex
CO5 9UH
Director NameMelvyn Frederick Henderson Rogers
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1991)
RoleLaunderer
Correspondence AddressOrchard House
Pinkneys Road
Maidenhead
Berks
SL6 5DN
Director NameRobert Peter Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1991)
RoleLaunderer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Rose Garden
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary NameDerrick Marley Hetherington
NationalityBritish
StatusResigned
Appointed10 May 1991(55 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address19 Rectory Green
West Boldon
East Boldon
Tyne & Wear
NE36 0QD
Secretary NameHazel Gooden
NationalityBritish
StatusResigned
Appointed14 June 1994(58 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 June 1996)
RoleSecretary
Correspondence Address17 Alexander Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9LD
Director NameCounty Luxdon Laundry Limited (Corporation)
StatusResigned
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 1997)
Correspondence AddressFulwell Road
Sunderland
Tyne & Wear
SR6 9EX
Director NameWhites Of Liberton Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(56 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1998)
Correspondence AddressFabricare House 74 Newcraighall Road
Edinburgh
EH15 3HS
Scotland

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Application for striking-off (2 pages)
14 September 1999Accounts for a small company made up to 30 September 1998 (3 pages)
18 August 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 May 1998Return made up to 10/05/98; no change of members (8 pages)
30 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Registered office changed on 03/07/96 from: fulwell road sunderland tyne & wear SR6 9EX (1 page)
3 July 1996New secretary appointed (2 pages)
24 May 1996Return made up to 10/05/96; full list of members (10 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 May 1995Return made up to 10/05/95; no change of members (8 pages)