Company NameSociety Linen And Garments Limited
Company StatusDissolved
Company Number00383029
CategoryPrivate Limited Company
Incorporation Date30 September 1943(80 years, 7 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(59 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 12 February 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameNigel James Hiorns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(59 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameNigel James Hiorns
NationalityBritish
StatusClosed
Appointed21 February 2003(59 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameKevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(62 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainly Fair
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JW
Director NameMr Godfrey Burton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(48 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1994)
RoleRetired Accountant
Correspondence Address18 Wood Street
Eastwood
Nottingham
Nottinghamshire
NG16 3DD
Director NameMr Roy Dalby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(48 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 February 2003)
RoleChief Executive
Correspondence Address5 Church Lea
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UB
Director NameMr Michael Francis Green
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(48 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1995)
RoleShops Inspector
Correspondence Address3 Blake Court Ruskin Avenue
Long Eaton
Nottingham
NG10 3PZ
Secretary NameMr Roy Dalby
NationalityBritish
StatusResigned
Appointed10 May 1992(48 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address5 Church Lea
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UB
Director NameFrank Holt
Date of BirthOctober 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1994(50 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1999)
RoleRetired
Correspondence Address66 Awsworth Lane
Cossall
Nottingham
Nottinghamshire
NG16 2RZ
Director NameKeith Bradshaw
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(51 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 April 1999)
RoleGpo Engineer
Correspondence Address2 Fletchers Way
East Goscote
Leicester
Leicestershire
LE7 3ZG
Director NameMr Alan Middleton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1999(55 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2003)
RoleFreelance Writer
Country of ResidenceEngland
Correspondence Address1 Doddington Avenue
Swallowbeck
Lincoln
Lincolnshire
LN6 7EX

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

25k at £1Society Linen LTD
50.00%
Non-cumulative Preference
25k at £1Society Linen LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
4 October 2012Solvency statement dated 27/09/12 (1 page)
4 October 2012Statement by Directors (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 2
(4 pages)
4 October 2012Statement by directors (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 2
(4 pages)
4 October 2012Statement of capital on 4 October 2012
  • GBP 2
(4 pages)
4 October 2012Resolutions
  • RES13 ‐ Cancel £49998 from share prem a/c 27/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Resolutions
  • RES13 ‐ Cancel £49998 from share prem a/c 27/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 October 2012Solvency Statement dated 27/09/12 (1 page)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 June 2009Accounts made up to 31 December 2008 (3 pages)
12 June 2009Return made up to 10/05/09; full list of members (4 pages)
12 June 2009Return made up to 10/05/09; full list of members (4 pages)
10 June 2008Accounts made up to 31 December 2007 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (4 pages)
4 June 2008Return made up to 10/05/08; full list of members (4 pages)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of debenture register (1 page)
5 October 2007Accounts made up to 31 December 2006 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 June 2007Return made up to 10/05/07; no change of members (7 pages)
29 June 2007Return made up to 10/05/07; no change of members (7 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 October 2006Accounts made up to 31 December 2005 (3 pages)
12 June 2006Return made up to 10/05/06; full list of members (7 pages)
12 June 2006Return made up to 10/05/06; full list of members (7 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
13 June 2005Return made up to 10/05/05; full list of members (7 pages)
13 June 2005Return made up to 10/05/05; full list of members (7 pages)
18 March 2005Accounts made up to 31 December 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2004Return made up to 10/05/04; full list of members (7 pages)
8 June 2004Return made up to 10/05/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 March 2004Accounts made up to 31 December 2003 (1 page)
29 September 2003Full accounts made up to 31 December 2002 (9 pages)
29 September 2003Full accounts made up to 31 December 2002 (9 pages)
24 June 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2003Return made up to 10/05/03; full list of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: daleside road, trent lane, nottingham, ng 24D (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Registered office changed on 13/03/03 from: daleside road, trent lane, nottingham, ng 24D (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Director resigned (1 page)
27 January 2003Company name changed society linen LIMITED\certificate issued on 27/01/03 (3 pages)
27 January 2003Company name changed society linen LIMITED\certificate issued on 27/01/03 (3 pages)
4 December 2002Company name changed society linen and garments limit ed\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed society linen and garments limit ed\certificate issued on 04/12/02 (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Return made up to 10/05/02; full list of members (7 pages)
13 June 2002Return made up to 10/05/02; full list of members (7 pages)
25 June 2001Full accounts made up to 31 December 2000 (8 pages)
25 June 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 May 2000Return made up to 10/05/00; full list of members (6 pages)
22 May 2000Return made up to 10/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1999 (6 pages)
3 May 2000Full accounts made up to 31 December 1999 (6 pages)
26 May 1999Full accounts made up to 31 December 1998 (6 pages)
26 May 1999Full accounts made up to 31 December 1998 (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Return made up to 10/05/99; full list of members (6 pages)
22 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1998Return made up to 10/05/98; no change of members (4 pages)
22 May 1998Return made up to 10/05/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
19 May 1997Return made up to 10/05/97; no change of members (4 pages)
19 May 1997Return made up to 10/05/97; no change of members (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (6 pages)
3 May 1996Return made up to 10/05/96; full list of members (6 pages)
3 May 1996Return made up to 10/05/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 December 1985 (6 pages)
24 April 1996Full accounts made up to 31 December 1985 (6 pages)
25 July 1995Director resigned;new director appointed (2 pages)
3 May 1995Return made up to 10/05/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 May 1992Full accounts made up to 31 December 1991 (5 pages)
18 May 1992Full accounts made up to 31 December 1991 (5 pages)
12 April 1984Memorandum of association (6 pages)
12 April 1984Memorandum of association (6 pages)
30 September 1943Incorporation (16 pages)
30 September 1943Incorporation (16 pages)