Company NameSoap Opera Laundry And Dry Cleaning Company Limited
Company StatusDissolved
Company Number01915276
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 10 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(6 years after company formation)
Appointment Duration15 years, 5 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameSusan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(6 years after company formation)
Appointment Duration15 years, 5 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusClosed
Appointed19 July 1994(9 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameSusan Rosemary Laithwaite
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Secretary NameRalph Pickles
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years after company formation)
Appointment Duration-1 years, 11 months (resigned 17 May 1991)
RoleCompany Director
Correspondence Address6 Ingham Croft
Mirfield
West Yorkshire
WF14 9NW
Secretary NameWilliam Crawford
NationalityBritish
StatusResigned
Appointed27 April 1994(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleAccountant
Correspondence Address9 Glenhurst Road
Nab Wood
Shipley
West Yorkshire
BD18 4DZ

Location

Registered AddressMeadowcroft Lane
Halifax Road
Rippondon
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£214,362
Current Liabilities£370,154

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
19 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
1 June 2000Return made up to 30/04/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
13 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
27 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
15 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
4 June 1997Return made up to 30/04/97; no change of members (4 pages)
2 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
11 June 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
29 May 1996Return made up to 30/04/96; no change of members (4 pages)
14 February 1996Full accounts made up to 30 April 1995 (13 pages)
13 June 1995Return made up to 30/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 1992Return made up to 24/05/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)