Company NameSuper London Wash Limited
Company StatusDissolved
Company Number00371824
CategoryPrivate Limited Company
Incorporation Date10 January 1942(82 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Sean Patrick Haynes Lacey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(51 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 20 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameMr Haig Abadjian
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBancroft Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Director NameMr Eric John Stewart Gooch
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence Address23 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AZ
Director NameMr Jonathan Watson Stansfield
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1994)
RoleCompany Director
Correspondence Address144 Domonic Drive
New Eltham
London
SE9 3LG
Secretary NameJohn Arthur Betts
NationalityBritish
StatusResigned
Appointed18 May 1992(50 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bedford Park Mansions
The Orchard
London
W4 1JY
Director NameRobin Alisdair Stuart MacDonald
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(51 years, 1 month after company formation)
Appointment Duration12 months (resigned 07 February 1994)
RoleChartered Accountant
Correspondence AddressCrofts End
1 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE
Secretary NameJohn Whitehead
NationalityBritish
StatusResigned
Appointed08 March 1993(51 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 Prospect Terrace
Knaresborough
North Yorkshire
HG5 0HR
Director NameMalcolm Leonard Gill Mastin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(52 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 1994)
RoleManagement Consultant
Correspondence AddressThe Old Vicarage
Rangeworthy
Bristol
Avon
BS17 5NE

Location

Registered AddressMillbank House
18/20 Skeldergate
York
YO1 1DH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
9 August 1999Receiver ceasing to act (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver ceasing to act (2 pages)
2 June 1999Receiver's abstract of receipts and payments (2 pages)
8 May 1998Receiver's abstract of receipts and payments (2 pages)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
11 September 1996Receiver's abstract of receipts and payments (2 pages)
14 June 1995Receiver's abstract of receipts and payments (4 pages)