Company NameLaunderettes (Hull) Limited
Company StatusDissolved
Company Number00478358
CategoryPrivate Limited Company
Incorporation Date14 February 1950(74 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mandip Singh Nagra
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(55 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 09 August 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
HU2 8HX
Secretary NameMr Mandip Singh Nagra
NationalityBritish
StatusClosed
Appointed29 June 2005(55 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 09 August 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
HU2 8HX
Director NameMr John Roger Stanford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(41 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 June 2005)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
23 Cave Road
Brough
E Yorkshire
HU15 1HA
Secretary NameMr John Roger Stanford
NationalityBritish
StatusResigned
Appointed09 November 1991(41 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
23 Cave Road
Brough
E Yorkshire
HU15 1HA
Director NameMr Michael William Thorn
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(42 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 26 November 2000)
RoleElectrical Engineer
Correspondence AddressThe Poplars 3 Manorfield Road
Driffield
North Humberside
YO25 7JE
Secretary NameMr Michael William Thorn
NationalityBritish
StatusResigned
Appointed28 March 1993(43 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 2000)
RoleCompany Director
Correspondence AddressThe Poplars 3 Manorfield Road
Driffield
North Humberside
YO25 7JE
Director NameMargaret Henderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(50 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2005)
RoleTeacher
Correspondence Address35 High Street
North Ferriby
North Humberside
HU14 3EP
Secretary NameMargaret Henderson
NationalityBritish
StatusResigned
Appointed27 November 2000(50 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2005)
RoleTeacher
Correspondence Address35 High Street
North Ferriby
North Humberside
HU14 3EP
Director NameMr Bruce Harvey John French
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2005(55 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameMr Khushdip Singh Nagra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(55 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressRiverside Wadsworth Avenue
Haworth Park
Hull
East Yorkshire
HU6 7AB
Director NameMr Neil Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(55 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressPrinces House Wright Street
Hull
East Yorkshire
HU2 8HX

Contact

Telephone01482 343057
Telephone regionHull

Location

Registered AddressPrinces House
Wright Street
Hull
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33.8k at £1Tealby Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

29 June 2005Delivered on: 5 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tealby estates limited and the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 255/255A anlaby road hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 2005Delivered on: 5 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tealby estates limited and the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 14 princes avenue hull t/n HS112943,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 2005Delivered on: 5 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tealby estates limited and the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 333 and 335 holderness road hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 2005Delivered on: 5 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tealby estates limited and the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 66 chanterlands avenue hull t/n hs 65004,. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 2005Delivered on: 5 July 2005
Satisfied on: 17 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tealby estates limited and the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 182 beverley road hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 2005Delivered on: 5 July 2005
Satisfied on: 13 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from tealby estates limited and the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 124 holderness road hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 August 1951Delivered on: 26 June 1957
Satisfied on: 21 April 2005
Persons entitled:
Miss K Harrison
Miss M W Harrison

Classification: Mortgage
Secured details: £1750 (owing).
Particulars: 182 beverley road, hull.
Fully Satisfied

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 January 2019Termination of appointment of Neil Brown as a director on 15 January 2019 (1 page)
20 November 2018Director's details changed for Mr Mandip Singh Nagra on 27 September 2018 (2 pages)
20 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 November 2018Secretary's details changed for Mr Mandip Singh Nagra on 27 September 2018 (1 page)
20 November 2018Director's details changed for Mr Neil Brown on 27 September 2018 (2 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 June 2017Termination of appointment of Khushdip Singh Nagra as a director on 13 June 2017 (1 page)
21 June 2017Termination of appointment of Khushdip Singh Nagra as a director on 13 June 2017 (1 page)
20 June 2017Director's details changed for Mr Khushdeep Singh Nagra on 1 June 2012 (2 pages)
20 June 2017Director's details changed for Mr Khushdeep Singh Nagra on 1 June 2012 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
5 February 2016Director's details changed for Mr Khushdip Singh Nagra on 1 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Khushdip Singh Nagra on 1 February 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 33,800
(6 pages)
14 December 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Princes House Wright Street Hull HU2 8HX on 14 December 2015 (1 page)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 33,800
(6 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 33,800
(6 pages)
14 December 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Princes House Wright Street Hull HU2 8HX on 14 December 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 33,800
(6 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 33,800
(6 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 33,800
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 33,800
(6 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 33,800
(6 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 33,800
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (2 pages)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (2 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 April 2010Compulsory strike-off action has been suspended (1 page)
30 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 January 2009Return made up to 09/11/08; full list of members (4 pages)
7 January 2009Return made up to 09/11/08; full list of members (4 pages)
22 December 2008Return made up to 09/11/07; full list of members (4 pages)
22 December 2008Director's change of particulars / neil brown / 01/04/2008 (1 page)
22 December 2008Return made up to 09/11/07; full list of members (4 pages)
22 December 2008Director's change of particulars / neil brown / 01/04/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 October 2007Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
29 October 2007Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 September 2007Amended accounts made up to 30 June 2005 (6 pages)
14 September 2007Amended accounts made up to 30 June 2005 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2007Return made up to 09/11/06; full list of members (7 pages)
6 March 2007Return made up to 09/11/06; full list of members (7 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Return made up to 09/11/05; full list of members (7 pages)
16 December 2005Return made up to 09/11/05; full list of members (7 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
27 July 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 1A duesbery street princes avenue hull N. humberside , HU5 3QR (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Declaration of assistance for shares acquisition (4 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Declaration of assistance for shares acquisition (4 pages)
14 July 2005Director resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 1A duesbery street princes avenue hull N. humberside , HU5 3QR (1 page)
14 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Return made up to 09/11/03; full list of members (7 pages)
2 February 2004Return made up to 09/11/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 09/11/02; full list of members (7 pages)
2 December 2002Return made up to 09/11/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2002Return made up to 09/11/01; full list of members (6 pages)
29 January 2002Return made up to 09/11/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
12 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Return made up to 09/11/99; full list of members (6 pages)
27 March 2000Return made up to 09/11/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 09/11/98; full list of members (6 pages)
22 December 1998Return made up to 09/11/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
25 January 1998Return made up to 09/11/97; no change of members (4 pages)
25 January 1998Return made up to 09/11/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
18 December 1996Return made up to 09/11/96; no change of members (4 pages)
18 December 1996Return made up to 09/11/96; no change of members (4 pages)
13 March 1996Return made up to 09/11/95; full list of members (6 pages)
13 March 1996Return made up to 09/11/95; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)