Company NameBrampton's Dry Cleaning Limited
DirectorRoderick Alan Beaton
Company StatusDissolved
Company Number01821066
CategoryPrivate Limited Company
Incorporation Date1 June 1984(39 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Roderick Alan Beaton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleDry Cleaning Manager
Correspondence AddressFarmside Norcott Hall
Dudswell
Hertfordshire
Hp4 1lbw
Secretary NameGillian Denise Lipscombe
NationalityBritish
StatusCurrent
Appointed12 January 1996(11 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address2 Werth Drive Aspley Heath
Woburn Sands
Milton Keynes
MK17 8TH
Director NameMrs Amanda June Beaton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1994)
RoleSecretary
Correspondence Address11 Kestral Close
Berkhamsted
Hertfordshire
HP4 2HY
Director NameMr Norman Ian Brampton
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address22 Clock Tower Court
Bexhill On Sea
East Sussex
TN39 3HP
Director NameMrs Renee Violet Brampton
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address22 Clock Tower Court
Bexhill On Sea
East Sussex
TN39 3HP
Secretary NameMrs Amanda June Beaton
NationalityBritish
StatusResigned
Appointed07 September 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address11 Kestral Close
Berkhamsted
Hertfordshire
HP4 2HY

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2 - 6 effingham street rotherham south yorkshire S65 1YS (1 page)
21 September 1998Liquidators statement of receipts and payments (6 pages)
29 July 1998O/C replacement of liquidator (4 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998O/C replacement of supervisor (5 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Appointment of a voluntary liquidator (1 page)
6 September 1996Appointment of a voluntary liquidator (1 page)
2 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1996Registered office changed on 29/08/96 from: 221 high street berkhamstead hertfordshire HP14 1AD (1 page)
15 June 1996Director's particulars changed (1 page)
31 January 1996Return made up to 07/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 October 1995Auditor's resignation (2 pages)
12 June 1995Registered office changed on 12/06/95 from: bank chambers 20 high street tring herts,HP23 5AH (1 page)