London
SW1X 7LX
Director Name | Ms Lesley Anne Batty |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(90 years, 9 months after company formation) |
Appointment Duration | 2 weeks (closed 14 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mrs Julia Lockhart Howard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Oaklands Sutton Road Shrewsbury SY2 6DH Wales |
Director Name | Mr Clifford Robert Charles Howard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Sutton Road Shrewsbury Shropshire SY2 6DH Wales |
Secretary Name | Arthur Frederick Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 3 Brookfield Bayston Hill Shrewsbury Salop SY3 0LQ Wales |
Director Name | Mr Paul William Bethell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(65 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 11 January 2001) |
Role | Sales And Marketing |
Correspondence Address | Banavie Hollins Lane Tilstock Whitchurch Salop SY13 3NT Wales |
Director Name | Mr Grahame Allan Raines |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1997) |
Role | Production Transport |
Correspondence Address | The Coppice Tilstock Lane Prees Heath Whitchurch Salop SY13 3JS Wales |
Secretary Name | Mrs Julia Lockhart Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(70 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Oaklands Sutton Road Shrewsbury SY2 6DH Wales |
Director Name | Ernest Brian Jones |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(72 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2001) |
Role | Manager |
Correspondence Address | 191 Teagues Crescent Trench Telford Salop TF2 6RA |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(79 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(79 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Director Name | Mr Kevin Quinn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(79 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(79 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Resigned |
Appointed | 22 December 2016(89 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Website | berendsen.co.uk |
---|---|
Telephone | 020 72596663 |
Telephone region | London |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Berendsen Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 1986 | Delivered on: 6 May 1986 Satisfied on: 11 February 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2017 | Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
28 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 October 2013 | Register(s) moved to registered office address (1 page) |
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register(s) moved to registered office address (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 November 2012 | Statement by directors (1 page) |
12 November 2012 | Statement of capital on 12 November 2012
|
12 November 2012 | Statement of capital on 12 November 2012
|
12 November 2012 | Statement by directors (1 page) |
12 November 2012 | Solvency statement dated 26/10/12 (1 page) |
12 November 2012 | Resolutions
|
12 November 2012 | Solvency statement dated 26/10/12 (1 page) |
12 November 2012 | Resolutions
|
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
15 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Return made up to 21/09/06; full list of members (6 pages) |
8 November 2006 | Return made up to 21/09/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: longden road shrewsbury shropshire SY3 9PS (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | New director appointed (4 pages) |
18 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: longden road shrewsbury shropshire SY3 9PS (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (4 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (3 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | £ sr 5828@1 31/07/01 (1 page) |
16 January 2006 | £ sr 5828@1 31/07/01 (1 page) |
18 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
7 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
11 April 2003 | Full accounts made up to 31 January 2003 (19 pages) |
11 April 2003 | Full accounts made up to 31 January 2003 (19 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
20 September 2002 | Particulars of contract relating to shares (3 pages) |
20 September 2002 | Particulars of contract relating to shares (3 pages) |
20 September 2002 | Ad 29/08/02--------- £ si 81592@1=81592 £ ic 11656/93248 (2 pages) |
20 September 2002 | Ad 29/08/02--------- £ si 81592@1=81592 £ ic 11656/93248 (2 pages) |
13 September 2002 | Nc inc already adjusted 29/08/02 (1 page) |
13 September 2002 | Nc inc already adjusted 29/08/02 (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
11 September 2002 | Company name changed salop laundry textile rental ser vices LTD\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed salop laundry textile rental ser vices LTD\certificate issued on 11/09/02 (2 pages) |
2 May 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
2 May 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
30 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
30 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
2 October 2001 | £ ic 17484/11656 25/06/01 £ sr 5828@1=5828 (1 page) |
2 October 2001 | £ ic 17484/11656 25/06/01 £ sr 5828@1=5828 (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
13 June 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
13 June 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
16 March 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
16 March 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 21/09/99; full list of members (6 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 21/09/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (18 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Return made up to 21/09/98; no change of members (4 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Return made up to 21/09/98; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (18 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (18 pages) |
15 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
15 October 1997 | Director resigned (1 page) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
11 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
11 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: laundry lane sutton road, shrewsbury shropshire. SY2 6DQ (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: laundry lane sutton road, shrewsbury shropshire. SY2 6DQ (1 page) |
13 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
12 October 1995 | Company name changed salop laundry & cleaners LIMITED\certificate issued on 13/10/95 (4 pages) |
12 October 1995 | Company name changed salop laundry & cleaners LIMITED\certificate issued on 13/10/95 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
19 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
11 January 1993 | Resolutions
|
11 January 1993 | Resolutions
|
27 September 1963 | Memorandum of association (8 pages) |
27 September 1963 | Memorandum of association (8 pages) |
10 February 1927 | Certificate of incorporation (2 pages) |
10 February 1927 | Certificate of incorporation (2 pages) |