Company NameWell Groomed Laundry Services Limited
Company StatusDissolved
Company Number05088712
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date30 December 2010 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Nicholas Glynn Whitehead
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleLaundry Services
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury 30 Haslewood Road
Woodham
Newton Aycliffe
County Durham
DL5 4XF
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed06 July 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Secretary NameCecelia Noella Morton
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleProperty Management
Correspondence AddressGarden Flat Polam House
2 Blackwell Lane
Darlington
County Durham
DL3 8QD
Secretary NameMandy Jane Whitehead
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2007)
RoleSales Manager
Correspondence Address44 Sunway
Southowram
Halifax
West Yorkshire
HX3 9PF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Final Gazette dissolved following liquidation (1 page)
30 September 2010Completion of winding up (1 page)
30 September 2010Completion of winding up (1 page)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 November 2007Amended accounts made up to 31 May 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 November 2007Amended accounts made up to 31 May 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 July 2007Return made up to 30/03/06; full list of members (2 pages)
30 July 2007Return made up to 30/03/06; full list of members (2 pages)
30 July 2007Return made up to 30/03/07; full list of members (2 pages)
30 July 2007Return made up to 30/03/07; full list of members (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Registered office changed on 16/07/07 from: ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page)
16 July 2007Secretary resigned (1 page)
13 February 2007Strike-off action suspended (1 page)
13 February 2007Strike-off action suspended (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Return made up to 30/03/05; full list of members (7 pages)
23 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
23 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
17 May 2004Ad 30/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 May 2004Ad 30/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
30 March 2004Incorporation (8 pages)
30 March 2004Incorporation (8 pages)