Company NameNorth Walsham Laundry Limited
Company StatusDissolved
Company Number00065513
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 October 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMiss Laura May Dane
NationalityBritish
StatusClosed
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 01 October 1996)
RoleCompany Director
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMiss Laura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 October 1996)
RoleChartered Secretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 October 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameJohn Frederick Cleveland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1991)
RoleTextile Rental Executive
Correspondence AddressBroughton House
Station Road
Whitchurch
Salop
SY13 1RJ
Wales
Director NameRonald Edward Gibbs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1991)
RoleLaundry Manager
Correspondence Address93 Mundesley Road
North Walsham
Norfolk
NR28 0DB
Director NameStephen Alan Hardy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1991)
RoleCertified Accountant
Correspondence Address14 Brushwood Road
Chesham
Buckinghamshire
HP5 3DW
Secretary NameStephen Alan Hardy
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 1991)
RoleCompany Director
Correspondence Address14 Brushwood Road
Chesham
Buckinghamshire
HP5 3DW
Director NameGordon Albert William Bentley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 1991)
RoleChartered Secretary
Correspondence Address17 The Grove
Enfield
Middlesex
EN2 7PX
Director NameRobert Mitchell Steven
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 1991)
RoleSecretary
Correspondence Address7 Dora Road
London
SW19 7EZ
Secretary NameGordon Albert William Bentley
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address17 The Grove
Enfield
Middlesex
EN2 7PX

Location

Registered AddressStratton House
Piccadilly
London
W1X 6AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts2 April 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
26 April 1996Application for striking-off (1 page)
4 September 1995Secretary's particulars changed (4 pages)
14 July 1995Return made up to 28/06/95; full list of members (6 pages)