Company NameCentral Laundry (1955) Limited
Company StatusDissolved
Company Number00547260
CategoryPrivate Limited Company
Incorporation Date2 April 1955(69 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJames Kenneth Lumsdon-Taylor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(35 years, 10 months after company formation)
Appointment Duration31 years, 1 month (closed 22 February 2022)
RoleCompany Director
Correspondence Address31 Whitburn Hall
Whitburn
Sunderland
Tyne & Wear
SR6 7JQ
Director NameLinda Lumsdon -Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(39 years, 1 month after company formation)
Appointment Duration27 years, 9 months (closed 22 February 2022)
RolePersonal Assistant
Correspondence AddressSylvan House
15 Sunderland Road Cleadon
Sunderland
Tyne & Wear
SR6 7UR
Secretary NameLinda Lumsdon -Taylor
NationalityBritish
StatusClosed
Appointed16 May 1994(39 years, 1 month after company formation)
Appointment Duration27 years, 9 months (closed 22 February 2022)
RolePersonal Assistant
Correspondence AddressSylvan House
15 Sunderland Road Cleadon
Sunderland
Tyne & Wear
SR6 7UR
Director NameJoseph Jackson Dunn
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 1994)
RoleFactory Manager
Correspondence Address32 Long Meadows
Sunderland
Tyne & Wear
SR3 3SB
Director NameDerrick Marley Hetherington
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 1994)
RoleAccountant
Correspondence Address19 Rectory Green
West Boldon
East Boldon
Tyne & Wear
NE36 0QD
Secretary NameDerrick Marley Hetherington
NationalityBritish
StatusResigned
Appointed31 January 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address19 Rectory Green
West Boldon
East Boldon
Tyne & Wear
NE36 0QD
Secretary NameClifford Dixon
NationalityBritish
StatusResigned
Appointed01 August 1994(39 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1996)
RoleCompany Director
Correspondence Address40 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS
Director NameClifford Dixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1996)
RoleAccountant
Correspondence Address40 Whitburn Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QS

Location

Registered AddressFulwell Road
Sunderland
Co Durham
SR6 9EX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

29 August 1996Delivered on: 5 September 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2015Restoration by order of the court (4 pages)
20 July 2015Restoration by order of the court (4 pages)
30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
27 January 1998Application for striking-off (1 page)
27 January 1997Return made up to 31/01/97; full list of members (6 pages)
27 January 1997Return made up to 31/01/97; full list of members (6 pages)
26 January 1997Full group accounts made up to 30 September 1996 (12 pages)
26 January 1997Full group accounts made up to 30 September 1996 (12 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
6 October 1996Accounting reference date extended from 31/05/96 to 30/09/96 (1 page)
6 October 1996Accounting reference date extended from 31/05/96 to 30/09/96 (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
29 March 1996Full group accounts made up to 31 May 1995 (12 pages)
29 March 1996Full group accounts made up to 31 May 1995 (12 pages)
27 February 1996Return made up to 31/01/96; no change of members (4 pages)
27 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 March 1995Full accounts made up to 31 May 1994 (11 pages)
29 March 1995Full accounts made up to 31 May 1994 (11 pages)
16 February 1987Return made up to 10/02/87; full list of members (5 pages)
16 February 1987Return made up to 10/02/87; full list of members (5 pages)
31 March 1976Annual return made up to 31/12/75 (7 pages)
31 March 1976Annual return made up to 31/12/75 (7 pages)