Company NameCircuit Launderette Management Limited
Company StatusDissolved
Company Number02979540
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameCircuit Laundrettes Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameRichard Henry Logan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 31 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameRichard Henry Logan
NationalityBritish
StatusClosed
Appointed30 April 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 31 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameAlistair Copley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 months, 1 week after company formation)
Appointment Duration7 years (resigned 30 April 2002)
RoleSalesman
Correspondence Address4 Highview
Hareston Lane
Caterham
Surrey
CR3 6AY
Director NameJohn Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressLower Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr George Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed26 April 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMr Julian Davies
NationalityBritish
StatusResigned
Appointed22 October 1996(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waverley Avenue
Kenley
Surrey
CR8 5BE
Secretary NameMarion Ann Copley
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address4 Highview
Harestone Lane
Caterham
Surrey
CR3 6AY
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
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-£90,336
Current Liabilities£90,336

Accounts

Latest Accounts31 October 2005 (18 years, 6 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)
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 2004Full accounts made up to 31 October 2003 (9 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Secretary resigned
(8 pages)
8 October 2003Full accounts made up to 31 October 2002 (10 pages)
30 December 2002Return made up to 17/10/02; full list of members (8 pages)
21 June 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: circuit house charlwood road, lowfield heath crawley west sussex RH11 0PT (1 page)
24 April 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: unit 19 redlands centre redlands coulsdon surrey CR5 2HT (1 page)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
11 December 2000Return made up to 17/10/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 September 1999Return made up to 17/10/98; full list of members (8 pages)
8 September 1999New secretary appointed (2 pages)
16 September 1998Full accounts made up to 31 May 1998 (12 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 November 1997Return made up to 17/10/97; no change of members (4 pages)
13 June 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 February 1997Return made up to 17/10/96; no change of members (6 pages)
31 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Registered office changed on 09/12/96 from: meadowcroft lane halifax road ripponden west yorkshire HX6 4AJ (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Ad 27/04/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 November 1996Director resigned (1 page)
2 November 1996Particulars of mortgage/charge (3 pages)
25 October 1996Ad 27/04/95--------- £ si 98@1 (2 pages)
23 October 1996Particulars of mortgage/charge (4 pages)
29 May 1996Return made up to 17/10/95; full list of members (6 pages)
21 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1995Company name changed jembert 21000 LIMITED\certificate issued on 27/04/95 (4 pages)