Company NameShrewton Steam Laundries Limited
Company StatusDissolved
Company Number00389920
CategoryPrivate Limited Company
Incorporation Date20 September 1944(79 years, 7 months ago)
Dissolution Date21 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Philip Laurence Hall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2008(63 years, 11 months after company formation)
Appointment Duration5 years (closed 21 August 2013)
RoleAudit Commision
Country of ResidenceEngland
Correspondence Address132 Cardinal Avenue
Kingston Upon Thames
Surrey
KT2 5SA
Director NameMr Richard Henry John Hall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2008(63 years, 11 months after company formation)
Appointment Duration5 years (closed 21 August 2013)
RoleComputing
Country of ResidenceEngland
Correspondence Address1 The Oaks Stapper Green
Wilsden
Bradford
West Yorkshire
BD15 0HH
Director NameCatherine Amy Hannell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2008(63 years, 11 months after company formation)
Appointment Duration5 years (closed 21 August 2013)
RoleAdministration
Correspondence AddressNew Bungalow Rollestone Road
Shrewton
Wiltshire
SP3 4HG
Secretary NameCatherine Amy Hannell
NationalityBritish
StatusClosed
Appointed03 August 2008(63 years, 11 months after company formation)
Appointment Duration5 years (closed 21 August 2013)
RoleAdministration
Correspondence AddressNew Bungalow Rollestone Road
Shrewton
Wiltshire
SP3 4HG
Director NameMrs Edith Gaulton
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(47 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2001)
RoleMarried Woman
Correspondence Address33 Hillside
Harefield
Uxbridge
Middlesex
UB9 6AU
Director NameMichael Francis Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(47 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2008)
RoleManaging Director
Correspondence AddressIona Salisbury Road
Shrewton
Salisbury
Wiltshire
SP3 4EQ
Director NameMr Richard Henry John Hall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1994)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address1 The Oaks Stapper Green
Wilsden
Bradford
West Yorkshire
BD15 0HH
Secretary NameMrs Amy Sylvia Hall
NationalityBritish
StatusResigned
Appointed20 January 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressLanes End Rollerstone Road
Shrewton
Salisbury
Wiltshire
SP3 4HG
Secretary NameHelen Margaret Hall
NationalityBritish
StatusResigned
Appointed26 November 1999(55 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressIona
Salisbury Road, Shrewton
Salisbury
Wiltshire
SP3 4EQ
Secretary NameMr Richard Henry John Hall
NationalityBritish
StatusResigned
Appointed03 August 2008(63 years, 11 months after company formation)
Appointment Duration1 day (resigned 04 August 2008)
RoleComputing
Country of ResidenceEngland
Correspondence Address1 The Oaks Stapper Green
Wilsden
Bradford
West Yorkshire
BD15 0HH

Location

Registered Address3 Ashley Lane
Merchants Quay
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

310 at 1Iain Henry Mclean
7.75%
Ordinary
309 at 1William Donald Mclean
7.73%
Ordinary
751 at 1Michael Francis Hall
18.78%
Ordinary
560 at 1Richard Henry John Hall
14.00%
Ordinary
551 at 1Ms Jane Hoskins
13.78%
Ordinary
550 at 1Ms Catherine Amy Hannell
13.75%
Ordinary
550 at 1Philip Lawrence Hall
13.75%
Ordinary
419 at 1Peter Gaulton
10.48%
Ordinary

Financials

Year2014
Net Worth£164,598
Cash£8,862
Current Liabilities£73,623

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
21 May 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
29 April 2010Registered office address changed from Laundry House High Street Shrewton Salisbury SP3 4BZ United Kingdom on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Laundry House High Street Shrewton Salisbury SP3 4BZ United Kingdom on 29 April 2010 (2 pages)
28 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-16
(1 page)
28 April 2010Statement of affairs with form 4.19 (14 pages)
28 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2010Statement of affairs with form 4.19 (14 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Annual return made up to 20 January 2009 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 20 January 2009 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 February 2009Location of debenture register (1 page)
13 February 2009Appointment Terminated Secretary richard hall (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Appointment terminated secretary richard hall (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Registered office changed on 13/02/2009 from laundry house, shrewton steam laundries LIMITED shrewton, wiltshire SP3 4BZ (1 page)
13 February 2009Registered office changed on 13/02/2009 from laundry house, shrewton steam laundries LIMITED shrewton, wiltshire SP3 4BZ (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Director appointed philip laurence hall (1 page)
16 September 2008Director appointed philip laurence hall (1 page)
16 September 2008Director and secretary appointed richard henry john hall (2 pages)
16 September 2008Appointment terminated secretary helen hall (1 page)
16 September 2008Appointment Terminated Secretary helen hall (1 page)
16 September 2008Director and secretary appointed catherine amy hannell (1 page)
16 September 2008Appointment terminated director michael hall (1 page)
16 September 2008Appointment Terminated Director michael hall (1 page)
16 September 2008Director and secretary appointed catherine amy hannell (1 page)
16 September 2008Director and secretary appointed richard henry john hall (2 pages)
13 February 2008Return made up to 20/01/08; full list of members (4 pages)
13 February 2008Return made up to 20/01/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
29 January 2007Return made up to 20/01/07; full list of members (4 pages)
29 January 2007Return made up to 20/01/07; full list of members (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 20/01/06; full list of members (4 pages)
2 March 2006Return made up to 20/01/06; full list of members (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 20/01/05; full list of members (8 pages)
2 February 2005Return made up to 20/01/05; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 20/01/04; full list of members (8 pages)
17 April 2004Return made up to 20/01/04; full list of members (8 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 20/01/03; full list of members (8 pages)
28 March 2003Return made up to 20/01/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 20/01/02; full list of members (8 pages)
15 January 2002Return made up to 20/01/02; full list of members (8 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Return made up to 20/01/01; full list of members (8 pages)
19 January 2001Return made up to 20/01/01; full list of members (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Return made up to 20/01/00; full list of members (8 pages)
3 February 2000Return made up to 20/01/00; full list of members (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
5 August 1999Return made up to 20/01/99; no change of members (4 pages)
5 August 1999Return made up to 20/01/99; no change of members (4 pages)
26 May 1999Full accounts made up to 31 March 1998 (12 pages)
26 May 1999Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Return made up to 20/01/98; no change of members (4 pages)
24 June 1998Return made up to 20/01/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 March 1997 (12 pages)
2 June 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Return made up to 20/01/97; full list of members (6 pages)
26 January 1997Return made up to 20/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1996Return made up to 20/01/96; no change of members (4 pages)
16 February 1996Return made up to 20/01/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)