Company NameEast Riding Laundries Limited
Company StatusDissolved
Company Number00043652
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Patricia Loft
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address5 Bainton Close
Beverley
East Yorkshire
HU17 7DL
Director NameMrs Alison Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2004)
RoleRetail Draper
Correspondence Address56 Westwood Road
Beverley
HU17 8EJ
Secretary NameMr Thomas Herbert Loft
NationalityBritish
StatusClosed
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address5 Bainton Close
Beverley
East Yorkshire
HU17 7DL

Location

Registered Address6/7 Market Place
Beverley
Yorkshire
HU17 8BB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2014
Net Worth£20,972
Cash£10
Current Liabilities£32,870

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
7 March 2002Secretary's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 November 1999Return made up to 27/09/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Return made up to 27/09/97; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 December 1996Return made up to 27/09/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 October 1995Return made up to 27/09/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 January 1994 (6 pages)