Swanland
North Ferriby
North Humberside
HU14 3PY
Director Name | Abbey Glen Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | 67 Coniston Road Dronfield Woodhouse Sheffield South Yorkshire S18 5PZ |
Director Name | Albany Rental Supply Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | Eastwood Boulevard Westcliff-On-Sea Essex SS0 9XN |
Director Name | Bentleys Industrial Services Ltd (Corporation) |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | 3-5 Harrow Street Hull North Humberside HU3 4LE |
Director Name | Camplings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | Portland Lane Southtown Gt Yarmouth |
Director Name | Clean Linen Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | 54 Furze Platt Road Maidenhead Berkshire SL6 7NL |
Director Name | Donfermling & West Fife Laundry Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | 30 Church Street Kirkcaldy Fife KY1 2AH Scotland |
Director Name | Eastern Counties Laundries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | County Laundry 100 Springfield Road Chelmsford Essex CM2 6LA |
Director Name | Fenland Laundries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | Roman Bank Skegness Lincolnshire PE25 1SQ |
Director Name | Jacksons Lincoln Laundry Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2000) |
Correspondence Address | Weir Street Lincoln LN5 8DT |
Director Name | Watford Launderers & Cleaners Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 1992(56 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 09 May 2000) |
Correspondence Address | Sydney Road Watford Herts WD1 7QU |
Director Name | Mr William Bernard Mason Bentley |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Launderer |
Correspondence Address | Pin Hi 38 Packman Lane Kirk Ella Hull North Humberside HU10 7TL |
Director Name | Christopher John Burton |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Launderer |
Correspondence Address | Arundene Elm Green Lane Danbury Chelmsford Essex CM3 4DW |
Director Name | Donavon Nelson Fry |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1991) |
Role | Launderer |
Correspondence Address | Sandridge Seacroft The Esplanade Skegness Lincolnshire PE24 5TB |
Director Name | James Kenneth Lumsdon-Taylor |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1991) |
Role | Launderer |
Correspondence Address | 31 Whitburn Hall Whitburn Sunderland Tyne & Wear SR6 7JQ |
Director Name | Mr Dudley Croydon Moore |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1991) |
Role | Launderer |
Country of Residence | England |
Correspondence Address | Park Gate Farm Layer Marney Colchester Essex CO5 9UH |
Director Name | Melvyn Frederick Henderson Rogers |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1991) |
Role | Launderer |
Correspondence Address | Orchard House Pinkneys Road Maidenhead Berks SL6 5DN |
Director Name | Robert Peter Ross |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 March 1991) |
Role | Launderer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Rose Garden Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Mr David Youle Sempers |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | Yritish |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Launderer |
Correspondence Address | 30 Dore Road Sheffield South Yorkshire S17 3NB |
Secretary Name | Derrick Marley Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 19 Rectory Green West Boldon East Boldon Tyne & Wear NE36 0QD |
Secretary Name | Hazel Gooden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(58 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 17 Alexander Drive Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9LD |
Director Name | County Luxdon Laundry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 1997) |
Correspondence Address | Fulwell Road Sunderland Tyne & Wear SR6 9EX |
Director Name | Whites Of Liberton Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1998) |
Correspondence Address | Fabricare House 74 Newcraighall Road Edinburgh EH15 3HS Scotland |
Registered Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 November 1999 | Application for striking-off (2 pages) |
14 September 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
18 August 1999 | Return made up to 10/05/99; full list of members
|
2 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (8 pages) |
30 June 1997 | Return made up to 10/05/97; no change of members
|
19 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: fulwell road sunderland tyne & wear SR6 9EX (1 page) |
24 May 1996 | Return made up to 10/05/96; full list of members (10 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 May 1995 | Return made up to 10/05/95; no change of members (8 pages) |