Company NameELMS Vale Laundry Limited
DirectorsBryan Richard Cope and Sheila Jeanette Elizabeth Cope
Company StatusDissolved
Company Number01110585
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years 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 Bryan Richard Cope
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleLaundry Manager
Country of ResidenceEngland
Correspondence Address6 East Cliff
Dover
Kent
CT16 1LX
Director NameMrs Sheila Jeanette Elizabeth Cope
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleLaundry Manager
Country of ResidenceEngland
Correspondence Address6 East Cliff
Dover
Kent
CT16 1LX
Secretary NameMr Bryan Richard Cope
NationalityBritish
StatusCurrent
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 East Cliff
Dover
Kent
CT16 1LX
Director NameMr Maurice James Cope
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 April 1991)
RoleLecturer
Correspondence Address7 Montagu Terrace
Edinburgh
Midlothian
EH3 5QX
Scotland
Director NameEmma Elizabeth Cope
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 1997)
RoleLaundry Manager
Correspondence Address42 Sandwich Road
Eythorne
Dover
Kent
CT15 4DE
Director NameRichard Stuart Cope
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 1997)
RoleLaundry Manager
Correspondence Address5 Laureston Place
Dover
Kent
CT16 1QX

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 2000Dissolved (1 page)
3 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (6 pages)
7 May 1998Registered office changed on 07/05/98 from: 29 ashford road faversham kent ME13 8XN (1 page)
5 May 1998Appointment of a voluntary liquidator (1 page)
5 May 1998Statement of affairs (12 pages)
5 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
30 September 1997Return made up to 30/07/97; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
6 May 1997Registered office changed on 06/05/97 from: cow la. Elms vale dover kent CT17 9LP (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 31 March 1996 (11 pages)
8 August 1996Return made up to 30/07/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
22 September 1995Return made up to 30/07/95; no change of members (4 pages)