Company NamePembroke House Laundry Limited
DirectorRobert Sanders
Company StatusDissolved
Company Number00454975
CategoryPrivate Limited Company
Incorporation Date3 June 1948(75 years, 11 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 NameRobert Sanders
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleLaundry Proprietor
Correspondence Address35 Elm Avenue
Eastcote
Pinner
HA4 8PE
Secretary NameWendy Peggie Marchant
NationalityBritish
StatusCurrent
Appointed05 December 2000(52 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Correspondence AddressHilary
New Road Tower Hill
Chipperfield
Hertfordshire
WD4 9LL
Secretary NamePeggy Emily Gertrude Mathers
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address33 Willow Grove
Ruislip
Middlesex
HA4 6DG

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128/136 High Street
Edgware Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£237,714
Gross Profit£74,237
Net Worth-£93,043
Cash£45
Current Liabilities£67,759

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 November 2006Dissolved (1 page)
22 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2005Statement of affairs (6 pages)
19 May 2005Appointment of a voluntary liquidator (1 page)
19 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2005Registered office changed on 27/04/05 from: 34 antrobus road acton london W4 5HZ (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 March 2003Return made up to 31/12/02; full list of members (6 pages)
11 March 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
26 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
2 November 2001Full accounts made up to 30 June 2000 (8 pages)
14 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 30 June 1998 (8 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 August 1998Full accounts made up to 30 June 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 July 1997Full accounts made up to 30 June 1996 (8 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
24 September 1992Declaration of satisfaction of mortgage/charge (1 page)