Company NameDry Cleaning Well Limited
Company StatusDissolved
Company Number05984121
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date6 September 2011 (12 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 NameMrs Beverley Anne Hogarth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elsham Rise
Hessle
North Humberside
HU13 0HP
Secretary NameMr Leslie Thomas Hogarth
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elsham Rise
Hessle
East Yorkshire
HU13 0HP
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address137 Kingston Road
Willerby
East Yorkshire
HU10 6AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£14,992
Cash£1,552
Current Liabilities£27,513

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
22 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(4 pages)
22 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Beverley Anne Hogarth on 31 October 2009 (2 pages)
2 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Beverley Anne Hogarth on 31 October 2009 (2 pages)
18 February 2010Registered office address changed from The Counting House Nelson Street Hull HU1 1XE on 18 February 2010 (1 page)
18 February 2010Registered office address changed from the Counting House Nelson Street Hull HU1 1XE on 18 February 2010 (1 page)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
16 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 December 2007Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2007Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)