Company NameJesmond Dry Cleaning Ltd
Company StatusDissolved
Company Number05521611
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 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 NameMasood Ahmad
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleSales
Correspondence Address243 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1LA
Director NameMr Vishnu Baboolal
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityTrinidadian
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Malvern Street
South Shields
Tyne & Wear
NE33 5LE
Secretary NameMasood Ahmad
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleSales
Correspondence Address243 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address208 Chester Road
Sunderland
SR4 7HE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Turnover£46,015
Gross Profit£43,788
Net Worth£5,508
Cash£3,468
Current Liabilities£20,604

Accounts

Latest Accounts27 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Full accounts made up to 27 July 2007 (6 pages)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 27 July 2006 (6 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
8 September 2005Director's particulars changed (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New director appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
28 July 2005Incorporation (9 pages)