Company NameModel Sanitary Laundry (Southport) Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number00292776
CategoryPrivate Limited Company
Incorporation Date5 October 1934(89 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(79 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 October 1997(63 years after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(69 years, 8 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(60 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(61 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(61 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(76 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(63 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(63 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.4k at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

16 November 1971Delivered on: 23 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or housing estate developments LTD to the chargee on any account whatsoever.
Particulars: 221 meol cops road, southport lancs.
Outstanding
20 October 1970Delivered on: 23 October 1970
Persons entitled: Burston & Texas Commerce Bank LTD

Classification: Memo of deposit
Secured details: For securing all monies due or to become due from kingsbridge advances LTD to the chargee on any account whatsoever.
Particulars: 221/223 meol cops rd southport lancs.
Outstanding

Filing History

16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,400
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,400
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 7,400
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 April 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2005Return made up to 31/12/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 31/12/98; no change of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 June 1998Director resigned (1 page)
19 May 1998New director appointed (5 pages)
18 May 1998Director resigned (1 page)
10 May 1998New director appointed (5 pages)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 May 1995New director appointed (6 pages)