Company NameARSL Limited
Company StatusDissolved
Company Number00103618
CategoryPrivate Limited Company
Incorporation Date21 June 1909(114 years, 10 months ago)
Dissolution Date5 December 2016 (7 years, 3 months ago)
Previous NamesAlbany (Cleaners & Launderers) Limited and Albany Rental Supply Limited.

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Michael John Burton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(82 years, 2 months after company formation)
Appointment Duration25 years, 4 months (closed 05 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Barn
Coggeshall Road
Kelvedon
Essex
CO5 9PH
Director NameMr Keith Peter Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(95 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 05 December 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Northbourne Road Betteshanger
Deal
Kent
CT14 0EQ
Secretary NameMr Michael John Burton
NationalityBritish
StatusClosed
Appointed25 May 2005(95 years, 12 months after company formation)
Appointment Duration11 years, 6 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Barn
Coggeshall Road
Kelvedon
Essex
CO5 9PH
Director NameChristopher John Burton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(82 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleChairman
Correspondence AddressArundene Elm Green Lane
Danbury
Chelmsford
Essex
CM3 4DW
Director NameDavid James Burton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(82 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address10 Southernhay
Loughton
Essex
IG10 4EN
Director NameDerek Edward Couchman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(82 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1992)
RoleFinancial Director/Co Secretary
Correspondence Address18 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SF
Director NameDavid John Hewer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(82 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address61 Cornflower Close
Stanway
Colchester
Essex
CO3 5SE
Director NameBeryl Joyce Watson
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(82 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressCedar Cottage
Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales
Secretary NameDerek Edward Couchman
NationalityBritish
StatusResigned
Appointed07 August 1991(82 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1992)
RoleCompany Director
Correspondence Address18 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SF
Director NameMr Eugene Daniel Boyle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(83 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleCommercial Director
Correspondence Address81 Ronald Park Avenue
Westcliff On Sea
Essex
SS0 9QP
Director NameMr Keith Scott Jakeman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(83 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 May 2005)
RoleFinancial Director
Correspondence Address185 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Secretary NameMr Keith Scott Jakeman
NationalityBritish
StatusResigned
Appointed02 December 1992(83 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address185 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Director NameRichard John Figg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(95 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2005)
RoleOperations Director
Correspondence Address133 Brendon
Laindon
Essex
SS15 5XN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a members' voluntary winding up (19 pages)
5 July 2016Liquidators' statement of receipts and payments to 16 May 2016 (12 pages)
5 July 2016Liquidators statement of receipts and payments to 16 May 2016 (12 pages)
2 July 2015Liquidators statement of receipts and payments to 16 May 2015 (11 pages)
2 July 2015Liquidators' statement of receipts and payments to 16 May 2015 (11 pages)
15 July 2014Liquidators' statement of receipts and payments to 16 May 2014 (12 pages)
15 July 2014Liquidators statement of receipts and payments to 16 May 2014 (12 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Court order insolvency:court order 3118/2013 re m j carter's retirement as liquidator of various companies (7 pages)
19 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2013Liquidators statement of receipts and payments to 16 May 2013 (12 pages)
17 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (12 pages)
25 June 2012Liquidators statement of receipts and payments to 16 May 2012 (14 pages)
25 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (14 pages)
27 May 2011Registered office address changed from 15 Brook Road Rayleigh Essex SS6 7UT on 27 May 2011 (2 pages)
26 May 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Declaration of solvency (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 10,533
(6 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 10,533
(6 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Return made up to 07/08/09; full list of members (4 pages)
18 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
30 August 2006Return made up to 07/08/06; full list of members (2 pages)
13 March 2006Full accounts made up to 30 June 2005 (24 pages)
11 January 2006Registered office changed on 11/01/06 from: eastwood boulevard westcliff-on-sea essex SS0 9XN (1 page)
3 October 2005Company name changed albany rental supply LIMITED.\certificate issued on 03/10/05 (2 pages)
8 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (25 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
7 September 2004Return made up to 07/08/04; full list of members (10 pages)
13 July 2004£ ic 10548/10533 24/06/04 £ sr 15@1=15 (1 page)
12 July 2004Resolutions
  • RES13 ‐ Re:section 320 02/07/04
(1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2004Resolutions
  • RES13 ‐ Re: section 320 02/07/04
(1 page)
8 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2004£ ic 10898/10548 07/05/04 £ sr 350@1=350 (1 page)
24 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
21 September 2003Return made up to 07/08/03; full list of members (10 pages)
10 September 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
19 May 2003Director resigned (1 page)
13 May 2003£ ic 18330/10898 08/04/03 £ sr 7432@1=7432 (1 page)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
16 September 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
5 September 2002Return made up to 07/08/02; full list of members (9 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
3 September 2001Return made up to 07/08/01; full list of members (8 pages)
8 August 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 07/08/00; full list of members (8 pages)
29 August 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
8 September 1999Return made up to 07/08/99; no change of members (6 pages)
17 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
9 September 1998Return made up to 07/08/98; full list of members (8 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
9 September 1997Return made up to 07/08/97; no change of members (6 pages)
27 June 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
27 August 1996Return made up to 07/08/96; no change of members (6 pages)
17 June 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
7 September 1995Return made up to 07/08/95; full list of members (8 pages)
12 June 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
27 July 1989Accounts for a medium company made up to 31 December 1988 (9 pages)
27 July 1989Return made up to 19/07/89; full list of members (5 pages)
27 September 1988Accounts for a medium company made up to 31 December 1987 (9 pages)
27 September 1988Return made up to 03/08/88; full list of members (5 pages)
8 September 1987Return made up to 29/07/87; full list of members (4 pages)
17 August 1984Accounts made up to 31 December 1983 (9 pages)
13 June 1983Accounts made up to 31 December 1982 (10 pages)
13 June 1983Annual return made up to 08/06/83 (4 pages)
1 June 1982Annual return made up to 26/05/82 (4 pages)
1 June 1982Accounts made up to 31 December 1981 (10 pages)
24 November 1981Annual return made up to 11/11/81 (4 pages)
24 November 1981Accounts made up to 31 December 1980 (10 pages)
21 June 1909Incorporation (17 pages)