Company NameMurray Street Launderette Limited
DirectorEdward Peter Brockbank
Company StatusActive
Company Number03075246
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Previous NameTruckexpert 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 Edward Peter Brockbank
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cleveland Terrace
Darlington
County Durham
DL3 7HA
Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 06 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameWilliam Frederick Wharldall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 06 August 2002)
RoleCompany Director
Correspondence Address3 St Clements Road South
Harrogate
North Yorkshire
HG2 8LY
Secretary NameMr Christopher Tyrrell Brockbank
NationalityBritish
StatusResigned
Appointed21 July 1995(2 weeks, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 18 August 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameJune Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2005)
RoleManager
Correspondence Address40 Runswick Avenue
Middlesbrough
Cleveland
TS5 8JS
Secretary NameRita Joan Shields
NationalityBritish
StatusResigned
Appointed06 August 2002(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Correspondence Address2 Barkston Close
Billingham
TS22 5EY
Director NameJoanne Leahy
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2014)
RoleAccounts
Country of ResidenceEngland
Correspondence Address56 Manor Green
Normanby
Middlesbrough
Cleveland
TS6 0DZ
Secretary NameNoelle Mary Bernadette Brockbank
StatusResigned
Appointed15 September 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2011)
RoleCompany Director
Correspondence AddressAshbank House
1 Sadler Forster Way
Teesside Industrial Estate
Thornaby Cleveland Ts179jy
Secretary NameMrs Julie Rose Hodge
StatusResigned
Appointed21 November 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Edward P. Brockbank
100.00%
Ordinary

Financials

Year2014
Turnover£64,332
Gross Profit£18,456
Net Worth£28,289
Cash£1,879
Current Liabilities£8,490

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 October 2016Termination of appointment of Julie Rose Hodge as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Julie Rose Hodge as a secretary on 27 October 2016 (1 page)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS179JY 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 Cleveland TS179JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
12 June 2014Appointment of Mr Edward Peter Brockbank as a director (2 pages)
12 June 2014Appointment of Mr Edward Peter Brockbank as a director (2 pages)
12 June 2014Termination of appointment of Joanne Leahy as a director (1 page)
12 June 2014Termination of appointment of Joanne Leahy as a director (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
21 November 2011Appointment of Mrs Julie Rose Hodge as a secretary (1 page)
21 November 2011Appointment of Mrs Julie Rose Hodge as a secretary (1 page)
21 November 2011Termination of appointment of Noelle Brockbank as a secretary (1 page)
21 November 2011Termination of appointment of Noelle Brockbank as a secretary (1 page)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
13 July 2011Appointment of Noelle Mary Bernadette Brockbank as a secretary (1 page)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of Rita Shields as a secretary (1 page)
13 July 2011Appointment of Noelle Mary Bernadette Brockbank as a secretary (1 page)
13 July 2011Termination of appointment of Rita Shields as a secretary (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 July 2010Director's details changed for Joanne Leahy on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Joanne Leahy on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Joanne Leahy on 3 July 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 September 2009Return made up to 03/07/09; full list of members (3 pages)
22 September 2009Return made up to 03/07/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 August 2007Return made up to 03/07/07; full list of members (2 pages)
22 August 2007Return made up to 03/07/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 August 2006Return made up to 03/07/06; full list of members (2 pages)
2 August 2006Return made up to 03/07/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
6 September 2005Return made up to 03/07/05; full list of members (7 pages)
6 September 2005Return made up to 03/07/05; full list of members (7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 March 2004Registered office changed on 26/03/04 from: 132 parliament road middlesborough cleveland TS1 4JQ (1 page)
26 March 2004Registered office changed on 26/03/04 from: 132 parliament road middlesborough cleveland TS1 4JQ (1 page)
21 October 2003Full accounts made up to 31 March 2003 (11 pages)
21 October 2003Full accounts made up to 31 March 2003 (11 pages)
4 July 2003Return made up to 03/07/03; full list of members (7 pages)
4 July 2003Return made up to 03/07/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 March 2002 (13 pages)
3 December 2002Full accounts made up to 31 March 2002 (13 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
27 June 2002Return made up to 03/07/02; full list of members (7 pages)
27 June 2002Return made up to 03/07/02; full list of members (7 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 July 2001Return made up to 03/07/01; full list of members (6 pages)
6 July 2001Return made up to 03/07/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
3 July 2000Return made up to 03/07/00; full list of members (6 pages)
3 July 2000Return made up to 03/07/00; 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)
8 July 1999Return made up to 03/07/99; full list of members (6 pages)
8 July 1999Return made up to 03/07/99; full list of members (6 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)
7 August 1998Return made up to 03/07/98; no change of members (4 pages)
7 August 1998Return made up to 03/07/98; no change of members (4 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)
5 July 1997Return made up to 03/07/97; no change of members (4 pages)
5 July 1997Return made up to 03/07/97; no change of members (4 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
25 July 1996Return made up to 03/07/96; full list of members (6 pages)
25 July 1996Return made up to 03/07/96; full list of members (6 pages)
22 August 1995Accounting reference date notified as 30/03 (1 page)
22 August 1995Accounting reference date notified as 30/03 (1 page)
15 August 1995Memorandum and Articles of Association (12 pages)
15 August 1995Memorandum and Articles of Association (12 pages)
10 August 1995Company name changed truckexpert LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Company name changed truckexpert LIMITED\certificate issued on 11/08/95 (4 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 July 1995Incorporation (9 pages)
3 July 1995Incorporation (9 pages)