Company NameMarlowe Cleaners(Belfast)Limited
Company StatusDissolved
Company Number00803114
CategoryPrivate Limited Company
Incorporation Date29 April 1964(59 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 NameDavid James Daniel Brennan
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address22 Mount Eden Park
Belfast
County Antrim
BT9 6RA
Northern Ireland
Director NameMrs Margaret Hilda Brennan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address22 Mount Eden Park
Belfast
County Antrim
BT9 6RA
Northern Ireland
Director NameJames Dennis Compton Faulkner
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence AddressRinghaddy House
Killinchy
Co Down
Bt23 Ltj
Director NameLady Lucy Barbara Ethel Faulkner
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address35 Farranfad Road
Downpatrick
County Down
BT30 8NH
Northern Ireland
Director NameDavid Stewart Partridge
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address195 Old Kilmore Road
Moira
BT67 9LR
Northern Ireland
Secretary NameDavid Stewart Partridge
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address195 Old Kilmore Road
Moira
BT67 9LR
Northern Ireland
Director NameDamien Anthony Breen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleSolicitor
Correspondence Address43 Malone Park
Belfast
County Antrim
BT9 6NL
Northern Ireland
Director NameLady Janet Knox Faulkner
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1994)
RoleCo Director
Correspondence AddressRinghaddy House
Killinchy
Down
Northern Ireland

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£530,191
Cash£603,897
Current Liabilities£74,206

Accounts

Latest Accounts29 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2008Dissolved (1 page)
15 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2007Total exemption small company accounts made up to 29 October 2006 (7 pages)
21 December 2006Appointment of a voluntary liquidator (1 page)
21 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2006Total exemption small company accounts made up to 29 October 2005 (7 pages)
13 April 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 June 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 June 2004Accounts for a small company made up to 25 October 2003 (6 pages)
27 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 2003Accounts for a small company made up to 26 October 2002 (5 pages)
12 March 2003Auditor's resignation (1 page)
23 January 2003Return made up to 19/12/02; full list of members (10 pages)
10 January 2002Return made up to 19/12/01; full list of members (9 pages)
10 August 2001Full accounts made up to 28 October 2000 (6 pages)
12 February 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 February 2000Return made up to 19/12/99; full list of members (9 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 December 1998Return made up to 19/12/98; no change of members (6 pages)
20 July 1998Accounts for a small company made up to 25 October 1997 (6 pages)
18 December 1997Return made up to 19/12/97; no change of members (6 pages)
20 July 1997Full accounts made up to 26 October 1996 (15 pages)
20 December 1996Return made up to 19/12/96; full list of members (8 pages)
3 September 1996Full accounts made up to 28 October 1995 (15 pages)
27 July 1995Accounts for a small company made up to 29 October 1994 (7 pages)