Company NameAshbank Laundry Centre Limited
Company StatusDissolved
Company Number02586861
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)
Dissolution Date20 July 2023 (9 months, 1 week ago)
Previous NamesSkilldeep Limited and Stanland Laundry Centre Limited

Business Activity

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

Directors

Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(4 weeks after company formation)
Appointment Duration32 years, 4 months (closed 20 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameNoelle Mary Bernadette Brockbank
NationalityBritish
StatusResigned
Appointed28 March 1991(4 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ashbanklaundry.co.uk/
Telephone01642 763847
Telephone regionMiddlesbrough

Location

Registered AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Ashbank Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,181
Current Liabilities£131,824

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

20 July 2023Final Gazette dissolved following liquidation (1 page)
20 April 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
24 October 2022Liquidators' statement of receipts and payments to 26 April 2022 (22 pages)
19 October 2022Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 19 October 2022 (2 pages)
11 May 2021Registered office address changed from Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 11 May 2021 (2 pages)
10 May 2021Statement of affairs (9 pages)
10 May 2021Appointment of a voluntary liquidator (3 pages)
10 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-27
(1 page)
22 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
8 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
17 December 2012Company name changed stanland laundry centre LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed stanland laundry centre LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
17 December 2012Change of name notice (2 pages)
6 September 2012Full accounts made up to 31 March 2012 (12 pages)
6 September 2012Full accounts made up to 31 March 2012 (12 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 March 2011Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 March 2011 (1 page)
15 March 2011Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 March 2011 (1 page)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
21 May 2008Return made up to 28/02/08; full list of members (3 pages)
21 May 2008Return made up to 28/02/08; full list of members (3 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 March 2006 (11 pages)
31 October 2006Full accounts made up to 31 March 2006 (11 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (9 pages)
15 November 2005Full accounts made up to 31 March 2005 (9 pages)
21 April 2005Return made up to 28/02/05; full list of members (2 pages)
21 April 2005Return made up to 28/02/05; full list of members (2 pages)
28 February 2005Company name changed skilldeep LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed skilldeep LIMITED\certificate issued on 28/02/05 (2 pages)
7 October 2004Full accounts made up to 31 March 2004 (10 pages)
7 October 2004Full accounts made up to 31 March 2004 (10 pages)
23 February 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(6 pages)
23 February 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(6 pages)
15 October 2003Full accounts made up to 31 March 2003 (10 pages)
15 October 2003Full accounts made up to 31 March 2003 (10 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 March 2002 (13 pages)
28 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 March 2000 (12 pages)
16 October 2000Full accounts made up to 31 March 2000 (12 pages)
28 February 2000Return made up to 28/02/00; full list of members (6 pages)
28 February 2000Return made up to 28/02/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
14 May 1998Return made up to 28/02/98; full list of members (6 pages)
14 May 1998Return made up to 28/02/98; full list of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 October 1995Full accounts made up to 31 March 1995 (12 pages)
9 October 1995Full accounts made up to 31 March 1995 (12 pages)
22 March 1995Return made up to 28/02/95; full list of members (6 pages)
22 March 1995Return made up to 28/02/95; full list of members (6 pages)
28 February 1991Incorporation (15 pages)
28 February 1991Incorporation (15 pages)