Company NameRulon Wash Limited
Company StatusDissolved
Company Number00444822
CategoryPrivate Limited Company
Incorporation Date7 November 1947(76 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr John Malcolm Bullock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(44 years after company formation)
Appointment Duration17 years, 2 months (closed 10 February 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBellfield House 4 Chestnut Avenue
Chorley Wood
Rickmansworth
Hertfordshire
WD3 4HB
Director NameMr Malcolm Richard Two
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(44 years after company formation)
Appointment Duration17 years, 2 months (closed 10 February 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address35 Ragged Hall Lane
St. Albans
Hertfordshire
AL2 3LB
Secretary NameMr Malcolm Richard Two
NationalityBritish
StatusClosed
Appointed20 November 1991(44 years after company formation)
Appointment Duration17 years, 2 months (closed 10 February 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address35 Ragged Hall Lane
St. Albans
Hertfordshire
AL2 3LB

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£12,667
Gross Profit£12,433
Net Worth£14,516
Cash£20,755
Current Liabilities£6,239

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
6 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 December 2006Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 08/12/06
(7 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 February 2006Return made up to 20/11/05; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 November 2004Return made up to 20/11/04; full list of members (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Return made up to 20/11/02; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 November 2001Return made up to 20/11/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
20 November 2000Return made up to 20/11/00; full list of members (6 pages)
19 November 1999Return made up to 20/11/99; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (11 pages)
25 April 1999Director's particulars changed (1 page)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Return made up to 20/11/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 November 1997Return made up to 20/11/97; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (13 pages)
20 November 1996Return made up to 20/11/96; full list of members (6 pages)
23 November 1995Return made up to 20/11/95; full list of members (6 pages)
10 November 1995Full accounts made up to 31 March 1995 (13 pages)