Company NameSalop Textile Solutions Limited
Company StatusDissolved
Company Number00219552
CategoryPrivate Limited Company
Incorporation Date10 February 1927(97 years, 3 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NamesSalop Laundry & Cleaners Limited and Salop Laundry Textile Rental Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(89 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMs Lesley Anne Batty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(90 years, 9 months after company formation)
Appointment Duration2 weeks (closed 14 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMrs Julia Lockhart Howard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(64 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressOaklands
Sutton Road
Shrewsbury
SY2 6DH
Wales
Director NameMr Clifford Robert Charles Howard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(64 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Sutton Road
Shrewsbury
Shropshire
SY2 6DH
Wales
Secretary NameArthur Frederick Morris
NationalityBritish
StatusResigned
Appointed21 September 1991(64 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address3 Brookfield
Bayston Hill
Shrewsbury
Salop
SY3 0LQ
Wales
Director NameMr Paul William Bethell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(65 years, 10 months after company formation)
Appointment Duration8 years (resigned 11 January 2001)
RoleSales And Marketing
Correspondence AddressBanavie Hollins Lane
Tilstock
Whitchurch
Salop
SY13 3NT
Wales
Director NameMr Grahame Allan Raines
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(65 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleProduction Transport
Correspondence AddressThe Coppice Tilstock Lane
Prees Heath
Whitchurch
Salop
SY13 3JS
Wales
Secretary NameMrs Julia Lockhart Howard
NationalityBritish
StatusResigned
Appointed01 December 1997(70 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressOaklands
Sutton Road
Shrewsbury
SY2 6DH
Wales
Director NameErnest Brian Jones
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(72 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 December 2001)
RoleManager
Correspondence Address191 Teagues Crescent
Trench
Telford
Salop
TF2 6RA
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(79 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(79 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(79 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed02 May 2006(79 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameMr David Andrew Lawler
StatusResigned
Appointed22 December 2016(89 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2017)
RoleCompany Director
Correspondence Address1 Knightsbridge
London
SW1X 7LX

Contact

Websiteberendsen.co.uk
Telephone020 72596663
Telephone regionLondon

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Berendsen Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 April 1986Delivered 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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2017Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Resolutions
  • RES13 ‐ Application for strike off 01/08/2017
(1 page)
24 August 2017Resolutions
  • RES13 ‐ Application for strike off 01/08/2017
(1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
18 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
18 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
28 April 2017Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 October 2013Register(s) moved to registered office address (1 page)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(7 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(7 pages)
17 October 2013Register(s) moved to registered office address (1 page)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2008Return made up to 21/09/08; full list of members (4 pages)
9 October 2008Return made up to 21/09/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Return made up to 21/09/07; no change of members (7 pages)
15 October 2007Return made up to 21/09/07; no change of members (7 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Return made up to 21/09/06; full list of members (6 pages)
8 November 2006Return made up to 21/09/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 May 2006Registered office changed on 18/05/06 from: longden road shrewsbury shropshire SY3 9PS (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006Director resigned (1 page)
18 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006New director appointed (4 pages)
18 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 May 2006Registered office changed on 18/05/06 from: longden road shrewsbury shropshire SY3 9PS (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (4 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (3 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration 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 2005Return made up to 21/09/05; full list of members (2 pages)
18 October 2005Return made up to 21/09/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 September 2004Return made up to 21/09/04; full list of members (8 pages)
22 September 2004Return made up to 21/09/04; full list of members (8 pages)
7 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
7 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 October 2003Return made up to 21/09/03; full list of members (7 pages)
10 October 2003Return made up to 21/09/03; full list of members (7 pages)
11 April 2003Full accounts made up to 31 January 2003 (19 pages)
11 April 2003Full accounts made up to 31 January 2003 (19 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
20 September 2002Particulars of contract relating to shares (3 pages)
20 September 2002Particulars of contract relating to shares (3 pages)
20 September 2002Ad 29/08/02--------- £ si 81592@1=81592 £ ic 11656/93248 (2 pages)
20 September 2002Ad 29/08/02--------- £ si 81592@1=81592 £ ic 11656/93248 (2 pages)
13 September 2002Nc inc already adjusted 29/08/02 (1 page)
13 September 2002Nc inc already adjusted 29/08/02 (1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 September 2002Company name changed salop laundry textile rental ser vices LTD\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed salop laundry textile rental ser vices LTD\certificate issued on 11/09/02 (2 pages)
2 May 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
2 May 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
30 October 2001Return made up to 21/09/01; full list of members (7 pages)
30 October 2001Return 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 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 June 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
13 June 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
25 September 2000Return made up to 21/09/00; full list of members (7 pages)
25 September 2000Return made up to 21/09/00; full list of members (7 pages)
16 March 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
16 March 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Return made up to 21/09/99; full list of members (6 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Return made up to 21/09/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 January 1999 (18 pages)
23 June 1999Full accounts made up to 31 January 1999 (18 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Return made up to 21/09/98; no change of members (4 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Return made up to 21/09/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 January 1998 (18 pages)
7 October 1998Full accounts made up to 31 January 1998 (18 pages)
15 October 1997Return made up to 21/09/97; no change of members (4 pages)
15 October 1997Director resigned (1 page)
15 October 1997Return made up to 21/09/97; no change of members (4 pages)
15 October 1997Director resigned (1 page)
1 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
11 September 1996Return made up to 21/09/96; full list of members (6 pages)
11 September 1996Return made up to 21/09/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 June 1996Registered office changed on 24/06/96 from: laundry lane sutton road, shrewsbury shropshire. SY2 6DQ (1 page)
24 June 1996Registered office changed on 24/06/96 from: laundry lane sutton road, shrewsbury shropshire. SY2 6DQ (1 page)
13 October 1995Return made up to 21/09/95; no change of members (4 pages)
13 October 1995Return made up to 21/09/95; no change of members (4 pages)
12 October 1995Company name changed salop laundry & cleaners LIMITED\certificate issued on 13/10/95 (4 pages)
12 October 1995Company name changed salop laundry & cleaners LIMITED\certificate issued on 13/10/95 (4 pages)
19 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
19 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
11 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 September 1963Memorandum of association (8 pages)
27 September 1963Memorandum of association (8 pages)
10 February 1927Certificate of incorporation (2 pages)
10 February 1927Certificate of incorporation (2 pages)