Company NameSouthern Launderettes Limited
Company StatusDissolved
Company Number00520807
CategoryPrivate Limited Company
Incorporation Date19 June 1953(70 years, 10 months ago)
Dissolution Date10 October 2006 (17 years, 6 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 NameMrs Carol Elizabeth Thomson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address266c Pickhurst Lane
West Wickham
Kent
BR4 0HR
Director NameMr James Denham Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address266c Pickhurst Lane
West Wickham
Kent
BR4 0HR
Secretary NameMrs Carol Elizabeth Thomson
NationalityBritish
StatusClosed
Appointed11 November 1993(40 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 10 October 2006)
RoleSecretary
Correspondence Address266c Pickhurst Lane
West Wickham
Kent
BR4 0HR
Director NameMr John Denham Thomson
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1994)
RoleCompany Director
Correspondence Address8 Park Avenue
Bromley
Kent
BR1 4EF
Director NameMrs Kathleen Beatrice Thomson
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address8 Park Avenue
Bromley
Kent
BR1 4EF
Secretary NameMrs Kathleen Beatrice Thomson
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address8 Park Avenue
Bromley
Kent
BR1 4EF

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£31,162
Gross Profit£14,754
Net Worth£1,415
Cash£1,854
Current Liabilities£1,439

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
7 February 2001Full accounts made up to 30 June 2000 (11 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2000Full accounts made up to 30 June 1999 (11 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: marqueen house 215 high st beckenham kent BR3 1BN (1 page)
19 April 1999Full accounts made up to 30 June 1998 (9 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
20 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Full accounts made up to 30 June 1995 (11 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)