Company NameShaw's Laundries,Limited
Company StatusDissolved
Company Number00082150
CategoryPrivate Limited Company
Incorporation Date28 September 1904(119 years, 7 months ago)
Dissolution Date8 November 2008 (15 years, 5 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 NameDr Edward Crawford Hope
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(101 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 08 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeck End 16 Ham Close
Cheltenham
Gloucestershire
GL52 6NP
Wales
Director NameAntonette Bovington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(86 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressRose Cottage Magpie Bottom
Knatts Valley
Sevenoaks
Kent
TN15 6XP
Director NameMr John Bernard Bovington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(86 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Magpie Bottom
Knatts Valley
Sevenoaks
Kent
TN15 6XP
Director NameJudy Bovington
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(86 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressPearsons Green Farmhouse
Pearsons Green
Brenchley
Kent
TN12 7DE
Director NameMark James Bovington
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(86 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1993)
RoleManaging Director
Correspondence AddressPearsons Green Farmhouse
Pearsons Green
Brenchley
Kent
TN12 7DE
Secretary NameMr John Bernard Bovington
NationalityBritish
StatusResigned
Appointed31 December 1990(86 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Magpie Bottom
Knatts Valley
Sevenoaks
Kent
TN15 6XP
Director NameThomas John Bovington
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(89 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2003)
RoleManaging Director
Correspondence AddressBraeside Knatts Valley Road
Knatts Valley Woodlands
Sevenoaks
Kent
TN15 6AE
Director NameAnna Dagnall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1995(91 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 17 March 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Forge View
Mark Lane
Underriver
Kent
TN15 0RY
Director NameGareth Justin Draper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(93 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2002)
RoleSales Director
Correspondence AddressCannon Farm
Thorn Road, Marden
Tonbridge
Kent
TN12 9LR
Director NameMr Patrick John Mulcahy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(98 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Lane
Caerleon
Newport
Gwent
NP18 3SZ
Wales
Director NameJohn Edgar Winston Walters
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(98 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressSpringfield House Knightcott Road
Abbots Leigh
Bristol
Avon
BS8 3SB
Secretary NameMr Patrick John Mulcahy
NationalityBritish
StatusResigned
Appointed17 March 2003(98 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Lane
Caerleon
Newport
Gwent
NP18 3SZ
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,722,036
Gross Profit£1,768,483
Net Worth£1,270,314
Cash£77,282
Current Liabilities£420,206

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Administrator's progress report to 31 July 2008 (11 pages)
8 August 2008Notice of move from Administration to Dissolution (11 pages)
17 March 2008Administrator's progress report to 12 August 2008 (11 pages)
18 January 2008Notice of extension of period of Administration (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
17 September 2007Administrator's progress report (15 pages)
23 April 2007Statement of administrator's proposal (56 pages)
18 April 2007Statement of affairs (6 pages)
6 March 2007Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page)
22 February 2007Appointment of an administrator (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 August 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 210 aztec west almondsbury bristol avon BS32 4SN (1 page)
8 April 2003Particulars of mortgage/charge (8 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (3 pages)
1 April 2003Resolutions
  • RES13 ‐ Shares 17/03/03
(1 page)
1 April 2003Resolutions
  • RES13 ‐ Shares 17/03/03
(1 page)
1 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2003Registered office changed on 01/04/03 from: unit x springhead enterprise park springhead road northfleet kent DA11 8HN (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 March 2003Return made up to 31/12/02; full list of members (9 pages)
26 March 2003Full accounts made up to 30 September 2002 (25 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Director resigned (1 page)
25 April 2002Full accounts made up to 30 September 2001 (23 pages)
20 March 2002Return made up to 31/12/01; full list of members (8 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 September 2000 (23 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
27 June 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1999Full accounts made up to 30 September 1998 (15 pages)
23 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Full accounts made up to 30 September 1997 (16 pages)
20 January 1998New director appointed (2 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 November 1995New director appointed (2 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1993Director resigned (2 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 August 1993Full accounts made up to 30 September 1992 (12 pages)
26 June 1992Full accounts made up to 30 September 1991 (11 pages)
14 October 1987Full accounts made up to 30 September 1986 (12 pages)
21 February 1984Accounts made up to 30 September 1982 (11 pages)
27 October 1982Accounts made up to 30 September 1981 (11 pages)
25 January 1980Accounts made up to 30 September 1979 (10 pages)
22 March 1979Accounts made up to 30 September 1978 (5 pages)
31 May 1978Accounts made up to 12 June 1977 (4 pages)