Lower Bourne
Farnham
Surrey
GU10 3LU
Director Name | Mr Anthony John Ross |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 28 years (closed 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Acton Lane London W4 5DL |
Director Name | Stephen Robert Ross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 28 years (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Candletrees Weedon Hill Hyde Heath HP6 5RW |
Director Name | Mrs Penelope Ann Mary Ross |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(62 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Secretary Name | Mrs Penelope Ann Mary Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(68 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Mr Graham Michael Ross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1997(68 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonford Manor Harbledown Canterbury Kent CT2 9BH |
Director Name | Ranee Millicent Ross |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parrotts Close The Green Croxley Green Rickmansworth Hertfordshire |
Director Name | Elizabeth Margery Ross |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Wood Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Director Name | Robert Peter Ross |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 25 August 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Rose Garden Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Michael Ross |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 1 Parrotts Close The Green Croxley Green Rickmansworth Hertfordshire |
Director Name | John Alan Ross |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Wood Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Director Name | Mr Graham Michael Ross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonford Manor Harbledown Canterbury Kent CT2 9BH |
Director Name | John Stuart Moorcroft |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tudor Manor Gardens Watford Hertfordshire WD2 7PP |
Secretary Name | Ann Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(61 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 16 Rousebarn Lane Croxley Green Rickmansworth Hertfordshire WD3 3RL |
Secretary Name | Margaret Anne Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(68 years after company formation) |
Appointment Duration | 2 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 26 Ivinghoe Road Bushey Heath Hertfordshire WD2 3SW |
Director Name | Yterence Michael Little |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(69 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 1999) |
Role | Production Director |
Correspondence Address | 62 Thorney Leys Witney Oxfordshire OX8 7LS |
Director Name | Jeffrey Greenwood |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(69 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 1999) |
Role | Engineering Director |
Correspondence Address | 16 Rousebarn Lane Croxley Green Rickmansworth Hertfordshire WD3 3RL |
Director Name | Mark Sinclair Johnson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(73 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2015) |
Role | Launderer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodwicks Rickmansworth Hertfordshire WD3 9TL |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,198,938 |
Cash | £2,096,232 |
Current Liabilities | £371,571 |
Latest Accounts | 25 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Declaration of solvency (3 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Accounts for a medium company made up to 25 October 2015 (18 pages) |
15 April 2016 | Accounts for a medium company made up to 25 October 2015 (18 pages) |
8 March 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
8 March 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page) |
7 March 2016 | Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page) |
7 March 2016 | Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page) |
7 March 2016 | Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page) |
21 October 2015 | Registered office address changed from C/O Watford Launderers & Cleaners 45 - 69 Sydney Road Watford Herts. WD18 7QA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from C/O Watford Launderers & Cleaners 45 - 69 Sydney Road Watford Herts. WD18 7QA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 October 2015 (1 page) |
8 October 2015 | Company name changed watford launderers & cleaners LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed watford launderers & cleaners LIMITED\certificate issued on 08/10/15
|
25 June 2015 | Full accounts made up to 27 September 2014 (23 pages) |
25 June 2015 | Full accounts made up to 27 September 2014 (23 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 January 2015 | Termination of appointment of Elizabeth Margery Ross as a director on 17 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Elizabeth Margery Ross as a director on 17 December 2014 (1 page) |
11 June 2014 | Accounts for a small company made up to 28 September 2013 (6 pages) |
11 June 2014 | Accounts for a small company made up to 28 September 2013 (6 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Robert Ross as a director (1 page) |
21 February 2014 | Termination of appointment of Robert Ross as a director (1 page) |
4 July 2013 | Accounts for a medium company made up to 29 September 2012 (19 pages) |
4 July 2013 | Accounts for a medium company made up to 29 September 2012 (19 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (13 pages) |
21 February 2013 | Termination of appointment of John Ross as a director (1 page) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (13 pages) |
21 February 2013 | Termination of appointment of John Ross as a director (1 page) |
5 July 2012 | Accounts for a medium company made up to 1 October 2011 (17 pages) |
5 July 2012 | Accounts for a medium company made up to 1 October 2011 (17 pages) |
5 July 2012 | Accounts for a medium company made up to 1 October 2011 (17 pages) |
17 February 2012 | Director's details changed for Kathleen Elisabeth Cort on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mark Sinclair Johnson on 14 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Director's details changed for Anthony John Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Stephen Robert Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Stephen Robert Ross on 14 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from the Watford Launderers & Cleaner Sydney Road Watford WD1 7QA on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from the Watford Launderers & Cleaner Sydney Road Watford WD1 7QA on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Anthony John Ross on 14 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Director's details changed for Kathleen Elisabeth Cort on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mark Sinclair Johnson on 14 February 2012 (2 pages) |
7 June 2011 | Accounts for a medium company made up to 2 October 2010 (20 pages) |
7 June 2011 | Accounts for a medium company made up to 2 October 2010 (20 pages) |
7 June 2011 | Accounts for a medium company made up to 2 October 2010 (20 pages) |
11 March 2011 | Annual return made up to 14 February 2011 (21 pages) |
11 March 2011 | Annual return made up to 14 February 2011 (21 pages) |
29 April 2010 | Accounts for a medium company made up to 26 September 2009 (21 pages) |
29 April 2010 | Accounts for a medium company made up to 26 September 2009 (21 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (21 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (21 pages) |
8 May 2009 | Accounts for a medium company made up to 27 September 2008 (20 pages) |
8 May 2009 | Accounts for a medium company made up to 27 September 2008 (20 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (10 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (10 pages) |
3 March 2009 | Gbp ic 70000/60000\23/01/09\gbp sr 10000@1=10000\ (2 pages) |
3 March 2009 | Gbp ic 70000/60000\23/01/09\gbp sr 10000@1=10000\ (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
10 April 2008 | Accounts for a medium company made up to 29 September 2007 (21 pages) |
10 April 2008 | Accounts for a medium company made up to 29 September 2007 (21 pages) |
26 February 2008 | Return made up to 14/02/08; no change of members (11 pages) |
26 February 2008 | Return made up to 14/02/08; no change of members (11 pages) |
17 May 2007 | Accounts for a medium company made up to 30 September 2006 (23 pages) |
17 May 2007 | Accounts for a medium company made up to 30 September 2006 (23 pages) |
11 March 2007 | Return made up to 14/02/07; full list of members
|
11 March 2007 | Return made up to 14/02/07; full list of members
|
24 April 2006 | Accounts for a medium company made up to 1 October 2005 (21 pages) |
24 April 2006 | Accounts for a medium company made up to 1 October 2005 (21 pages) |
24 April 2006 | Accounts for a medium company made up to 1 October 2005 (21 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (14 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (14 pages) |
6 April 2005 | Accounts for a medium company made up to 2 October 2004 (23 pages) |
6 April 2005 | Accounts for a medium company made up to 2 October 2004 (23 pages) |
6 April 2005 | Accounts for a medium company made up to 2 October 2004 (23 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members
|
23 February 2005 | Return made up to 14/02/05; full list of members
|
5 March 2004 | Accounts for a medium company made up to 26 September 2003 (19 pages) |
5 March 2004 | Accounts for a medium company made up to 26 September 2003 (19 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (14 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (14 pages) |
27 May 2003 | Accounts for a medium company made up to 27 September 2002 (20 pages) |
27 May 2003 | Accounts for a medium company made up to 27 September 2002 (20 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (14 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (14 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
19 June 2002 | Accounts for a medium company made up to 28 September 2001 (18 pages) |
19 June 2002 | Accounts for a medium company made up to 28 September 2001 (18 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members
|
20 February 2002 | Return made up to 14/02/02; full list of members
|
2 May 2001 | Accounts for a medium company made up to 29 September 2000 (20 pages) |
2 May 2001 | Accounts for a medium company made up to 29 September 2000 (20 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members
|
23 February 2001 | Return made up to 14/02/01; full list of members
|
30 May 2000 | Accounts for a medium company made up to 1 October 1999 (21 pages) |
30 May 2000 | Accounts for a medium company made up to 1 October 1999 (21 pages) |
30 May 2000 | Accounts for a medium company made up to 1 October 1999 (21 pages) |
20 March 2000 | Return made up to 14/02/00; full list of members (12 pages) |
20 March 2000 | Return made up to 14/02/00; full list of members (12 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 14/02/99; full list of members (10 pages) |
12 March 1999 | Return made up to 14/02/99; full list of members (10 pages) |
11 March 1999 | Full accounts made up to 2 October 1998 (17 pages) |
11 March 1999 | Full accounts made up to 2 October 1998 (17 pages) |
11 March 1999 | Full accounts made up to 2 October 1998 (17 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
12 March 1998 | Full accounts made up to 26 September 1997 (16 pages) |
12 March 1998 | Return made up to 14/02/98; no change of members
|
12 March 1998 | Full accounts made up to 26 September 1997 (16 pages) |
12 March 1998 | Return made up to 14/02/98; no change of members
|
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
21 February 1997 | Return made up to 14/02/97; full list of members
|
21 February 1997 | Return made up to 14/02/97; full list of members
|
3 February 1997 | Accounts for a medium company made up to 27 September 1996 (16 pages) |
3 February 1997 | Accounts for a medium company made up to 27 September 1996 (16 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
12 March 1996 | Accounts for a medium company made up to 30 September 1995 (14 pages) |
12 March 1996 | Accounts for a medium company made up to 30 September 1995 (14 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (8 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (8 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
25 May 1988 | Resolutions
|
25 May 1988 | Resolutions
|
24 November 1983 | Company name changed\certificate issued on 24/11/83 (2 pages) |
24 November 1983 | Company name changed\certificate issued on 24/11/83 (2 pages) |
15 May 1929 | Certificate of incorporation (1 page) |
15 May 1929 | Certificate of incorporation (1 page) |