Company NameInnisfail Laundry Limited
Company StatusDissolved
Company Number00086992
CategoryPrivate Limited Company
Incorporation Date22 December 1905(118 years, 4 months ago)
Dissolution Date1 December 2010 (13 years, 4 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 NameJohn Keith Ellarby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(86 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 01 December 2010)
RoleCompany Director
Correspondence Address4 Camlea Close
Basingstoke
Hampshire
RG21 3BP
Director NameNeil Francis Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(86 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 01 December 2010)
RoleCompany Director
Correspondence AddressLawsondene The Crescent
Medstead
Alton
Hampshire
GU34 5EG
Secretary NameJohn Keith Ellarby
NationalityBritish
StatusClosed
Appointed16 June 1995(89 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 01 December 2010)
RoleCompany Director
Correspondence Address4 Camlea Close
Basingstoke
Hampshire
RG21 3BP
Director NameMrs Hannah Mary Chastel De Boinville
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(86 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 1992)
RoleHousewife
Correspondence AddressWalkern Hall
Stevenage
Herts
SG2 7JA
Director NameCol Peter Beaumont Earle
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(86 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 1992)
RoleRetired
Correspondence AddressStairs Hill House
Empshott
Liss
Hants
GU33 6HY
Director NameMr Cecil Edward Jeffs
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(86 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 1992)
RoleManaging Director
Correspondence Address28 Park View
Stevenage
Hertfordshire
SG2 8PU
Director NameMr Robert Matthew Marlborough Pryor
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(86 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 1992)
RoleChairman
Correspondence AddressLanncok Manor
Weston
Hitchin
Herts
SG4 7BY
Director NameMr Thomas Felix Marlborough Pryor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(86 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 March 1992)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20 Maclise Road
London
W14 0PR
Secretary NameMr Michael Jacobs
NationalityBritish
StatusResigned
Appointed25 December 1991(86 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address94 Mobbsbury Way
Stevenage
Hertfordshire
SG2 0HZ
Director NameJohn Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(86 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressSandhills Cross Road
Sunningdale
Ascot
Berkshire
SL5 9RU
Director NamePeter Haworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(88 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressGaskyns
Blundel Lane Stoke D'Abernon
Cobham
Surrey
KT11 2SF

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,791,878
Gross Profit£689,311
Net Worth£222,590
Cash£13,814
Current Liabilities£765,305

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2010Final Gazette dissolved following liquidation (1 page)
1 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 14 December 2009 (5 pages)
25 June 2009Liquidators statement of receipts and payments to 14 June 2009 (5 pages)
25 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
21 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2007 (2 pages)
21 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2007 (2 pages)
21 April 2007Notice of completion of voluntary arrangement (12 pages)
21 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2007 (2 pages)
21 April 2007Notice of completion of voluntary arrangement (12 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2006Liquidators' statement of receipts and payments (5 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2006 (2 pages)
3 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2006 (2 pages)
3 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2006 (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2005Statement of affairs (8 pages)
9 September 2005Appointment of a voluntary liquidator (1 page)
9 September 2005Statement of affairs (8 pages)
9 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2005Appointment of a voluntary liquidator (1 page)
25 August 2005Notice of end of Administration (4 pages)
25 August 2005Notice of end of Administration (4 pages)
30 June 2005Supervisors report p/e 07.4.05 (10 pages)
30 June 2005Supervisors report p/e 07.4.05 (10 pages)
9 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2005 (2 pages)
9 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2005 (2 pages)
9 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2005 (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 9 farnham trading estate farnham surrey GU9 9NN (1 page)
26 May 2005Registered office changed on 26/05/05 from: 9 farnham trading estate farnham surrey GU9 9NN (1 page)
13 December 2004Administrator's progress report (4 pages)
13 December 2004Administrator's progress report (4 pages)
13 September 2004Administrator's progress report (3 pages)
13 September 2004Administrator's progress report (3 pages)
7 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2004 (3 pages)
7 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2004 (3 pages)
7 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2004 (3 pages)
4 March 2004Result of meeting of creditors (4 pages)
4 March 2004Result of meeting of creditors (4 pages)
6 February 2004Statement of administrator's proposal (3 pages)
6 February 2004Statement of administrator's proposal (3 pages)
22 December 2003Appointment of an administrator (1 page)
22 December 2003Appointment of an administrator (1 page)
6 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2003 (3 pages)
6 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2003 (3 pages)
6 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2003 (3 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
5 May 2002Full accounts made up to 31 March 2001 (16 pages)
5 May 2002Full accounts made up to 31 March 2001 (16 pages)
2 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2002 (3 pages)
2 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2002 (3 pages)
2 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2002 (3 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2002Declaration of assistance for shares acquisition (12 pages)
9 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2002Declaration of assistance for shares acquisition (12 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002O/C 09/05/01 rem/appt supervisor (6 pages)
29 January 2002O/C 09/05/01 rem/appt supervisor (6 pages)
2 January 2002Return made up to 20/12/01; full list of members (6 pages)
2 January 2002Return made up to 20/12/01; full list of members (6 pages)
19 June 2001Report to creditors (3 pages)
19 June 2001Report to creditors (3 pages)
25 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2001 (3 pages)
25 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2001 (3 pages)
25 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2001 (3 pages)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
12 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2000 (3 pages)
12 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2000 (3 pages)
12 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2000 (3 pages)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
8 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 1999 (4 pages)
8 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 1999 (4 pages)
8 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 1999 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
7 January 1999Return made up to 20/12/98; no change of members (4 pages)
7 January 1999Return made up to 20/12/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 March 1996 (17 pages)
24 June 1998Full accounts made up to 31 March 1996 (17 pages)
24 June 1998Full accounts made up to 31 March 1997 (15 pages)
24 June 1998Full accounts made up to 31 March 1997 (15 pages)
15 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 1998 (2 pages)
15 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 1998 (2 pages)
15 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 1998 (2 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 March 1995 (17 pages)
9 September 1997Full accounts made up to 31 March 1995 (17 pages)
14 April 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 April 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
10 January 1996Return made up to 20/12/95; no change of members (4 pages)
10 January 1996Return made up to 20/12/95; no change of members (4 pages)
15 August 1995Particulars of mortgage/charge (6 pages)
15 August 1995Particulars of mortgage/charge (12 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 32 queen street hitchin herts SG4 9TQ (1 page)
15 June 1995Registered office changed on 15/06/95 from: 32 queen street hitchin herts SG4 9TQ (1 page)
14 June 1995Director resigned (2 pages)
21 March 1995Particulars of mortgage/charge (5 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
23 December 1994Full accounts made up to 31 March 1994 (17 pages)
23 December 1994Full accounts made up to 31 March 1994 (17 pages)
16 December 1993Memorandum and Articles of Association (12 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1993Memorandum and Articles of Association (12 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1993Full accounts made up to 31 March 1993 (16 pages)
13 December 1993Full accounts made up to 31 March 1993 (16 pages)
6 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
6 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)