Company NameThe Laundrywise Service Company Limited
Company StatusDissolved
Company Number03127732
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 8 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 John Patrick Mervyn Cook
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(1 month after company formation)
Appointment Duration7 years, 7 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSturt Farm
Burford
Oxfordshire
OX18 4ET
Director NameMrs Jennifer Wendy Cook
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(2 years, 7 months after company formation)
Appointment Duration5 years (closed 22 July 2003)
RoleCompany Director
Correspondence AddressUnit 14 Tannery Yard
Burford
Oxfordshire
OX18 4DP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael Dennis Kemp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Heversham
Cumbria
LA7 7FD
Secretary NameMichael Dennis Kemp
NationalityBritish
StatusResigned
Appointed22 December 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Heversham
Cumbria
LA7 7FD
Director NameMr Michael John Robinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinstone Barns Lane
Burford
Oxfordshire
OX18 4NE
Director NameLinda Dacia Beaumont
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1999)
RoleCompany Director
Correspondence Address6 Littlebrook Meadow
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EL
Secretary NameLinda Dacia Beaumont
NationalityBritish
StatusResigned
Appointed28 April 1999(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1999)
RoleCompany Director
Correspondence Address6 Littlebrook Meadow
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2003First Gazette notice for compulsory strike-off (1 page)
6 August 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 February 2002Administrator's abstract of receipts and payments (3 pages)
4 December 2001Notice of discharge of Administration Order (3 pages)
14 September 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001Administrator's abstract of receipts and payments (4 pages)
28 September 2000Administrator's abstract of receipts and payments (3 pages)
25 May 2000Notice of result of meeting of creditors (3 pages)
3 April 2000Notice of Administration Order (1 page)
3 April 2000Administration Order (3 pages)
29 February 2000Registered office changed on 29/02/00 from: george place stonehouse plymouth devon PL1 3LR (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
24 June 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 December 1998Memorandum and Articles of Association (12 pages)
1 December 1998Return made up to 17/11/98; full list of members (10 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1998Memorandum and Articles of Association (12 pages)
27 October 1998New director appointed (2 pages)
27 October 1998£ nc 1000/300000 21/10/98 (1 page)
2 July 1998Registered office changed on 02/07/98 from: barley house 57 church street staines middlesex TN18 4XS (1 page)
9 June 1998Auditor's resignation (1 page)
2 December 1997Return made up to 17/11/97; no change of members (5 pages)
18 September 1997Particulars of mortgage/charge (6 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts made up to 31 March 1997 (1 page)
14 January 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 1996Registered office changed on 26/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 January 1996Ad 17/11/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 1996Accounting reference date notified as 31/03 (1 page)
24 November 1995Secretary resigned (2 pages)
24 November 1995Director resigned (2 pages)