Company NameSlough Laundry Company Limited
Company StatusDissolved
Company Number00139787
CategoryPrivate Limited Company
Incorporation Date26 March 1915(109 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Richard Cann
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(76 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant Company Director
Country of ResidenceEngland
Correspondence Address87 Christchurch Road
London
SW14 7AT
Director NameGillian Beatrice Fleming
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(82 years after company formation)
Appointment Duration27 years, 1 month
RoleResearcher
Correspondence Address97 Hanover Street
Brighton
Sussex
BN2 2SS
Director NameJohn Whitefield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(82 years, 1 month after company formation)
Appointment Duration27 years
RoleLecturer
Correspondence Address4 Princes Mead Fairy Hill
Seaview Lane
Seaview
Isle Of Wight
PO34 5DG
Director NameRoger Allan Fleming
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2001(86 years after company formation)
Appointment Duration23 years, 1 month
RoleSoftware Engineer
Correspondence Address2411 Coventry Court
Fort Collius
Co 80526
United States
Director NameJacqueline Jordan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2001(86 years after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address35 Thistledene
Thames Ditton
Surrey
KT7 0YH
Secretary NameJacqueline Jordan
NationalityFrench
StatusCurrent
Appointed09 April 2003(88 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address35 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameGeorge Herbert Cann
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(76 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 1998)
RoleChartered Accountant Company Director
Correspondence Address32 Stonehill Road
East Sheen
London
SW14 8RW
Director NameMrs Phyllis Margaret Fleming
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(76 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2000)
RoleCompany Director
Correspondence Address24 Kensington Place
Brighton
East Sussex
BN1 4EJ
Director NameMrs Evelyn Mary Jordan
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(76 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address27 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameTimothy James Foreman Jordan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(76 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address35 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameFrederick Allan Whitefield
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Secretary Company Director
Correspondence Address36 New Road
Bourne End
Buckinghamshire
SL8 5BH
Secretary NameFrederick Allan Whitefield
NationalityBritish
StatusResigned
Appointed18 October 1991(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address36 New Road
Bourne End
Buckinghamshire
SL8 5BH
Secretary NameTimothy James Foreman Jordan
NationalityBritish
StatusResigned
Appointed01 April 1994(79 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address35 Thistledene
Thames Ditton
Surrey
KT7 0YH

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£880,609
Cash£895,992
Current Liabilities£57,085

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 February 2005Dissolved (1 page)
18 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
23 October 2003Registered office changed on 23/10/03 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
21 October 2003Appointment of a voluntary liquidator (1 page)
21 October 2003Declaration of solvency (3 pages)
21 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
19 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
29 April 2003New secretary appointed (2 pages)
6 January 2003Return made up to 12/10/02; full list of members (14 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 December 2000Return made up to 12/10/00; full list of members (12 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Return made up to 12/10/97; no change of members (6 pages)
8 January 1997Return made up to 12/10/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 December 1995Return made up to 12/10/95; full list of members (8 pages)
18 December 1995Full accounts made up to 31 March 1995 (10 pages)
26 March 1915Certificate of incorporation (1 page)