Company NameLondon Valeting Limited
DirectorsMichael Kerley and Michael Strom
Company StatusDissolved
Company Number00841983
CategoryPrivate Limited Company
Incorporation Date22 March 1965(59 years 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 Michael Kerley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleBuying Administration Director
Correspondence AddressWoodlands
243 Thundersley Park Road
Benfleet
Essex
SS7 1AJ
Director NameMr Michael Strom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCedars Oxhey Lane
Pinner
Middlesex
HA5 4AL
Director NameMr Kenneth William Jarvis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address67 Hadrian Avenue
Dunstable
Bedfordshire
LU5 4SW
Director NamePaul Denis Petersen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1994)
RoleOperations Director
Correspondence Address9 Victoria Drive
Houghton Conquest
Bedfordshire
MK45 3LZ
Secretary NameMr Patricia Joan Benton
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 1992)
RoleCompany Director
Correspondence Address78 Ox Lane
Harpenden
Hertfordshire
AL5 4PW
Secretary NameMr Patricia Joan Benton
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 1992)
RoleCompany Director
Correspondence Address78 Ox Lane
Harpenden
Hertfordshire
AL5 4PW
Secretary NameMr Patrick Peet Anderson
NationalityBritish
StatusResigned
Appointed12 May 1992(27 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 1993)
RoleCompany Director
Correspondence Address260 Bants Lane
Northampton
Northamptonshire
NN5 6AH
Secretary NameMr Michael Dennis Drake Fellowes
NationalityBritish
StatusResigned
Appointed25 January 1993(27 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Michaels Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HN
Secretary NameNeil Hinchliffe
NationalityBritish
StatusResigned
Appointed21 April 1993(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address16 Devonshire Road
Eastcote
Pinner
Middlesex
HA5 1TX
Secretary NameKeith James Wilmott
NationalityBritish
StatusResigned
Appointed01 May 1995(30 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 September 1995)
RoleSecretary
Correspondence Address41 Villiers Place
Boreham
CM3 3JW

Location

Registered AddressGrant Thornton Houise
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts25 June 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

28 August 1997Dissolved (1 page)
9 June 1997Receiver's abstract of receipts and payments (3 pages)
28 May 1997Return of final meeting in a creditors' voluntary winding up (2 pages)
27 May 1997Receiver ceasing to act (1 page)
7 March 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Receiver's abstract of receipts and payments (3 pages)
5 March 1996Registered office changed on 05/03/96 from: grant thornton house melton street euston square london NW1 2EP (1 page)
1 March 1996Appointment of a voluntary liquidator (1 page)
24 November 1995Administrative Receiver's report (26 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: am house coldharbour lane harpenden herts AL5 4SR (1 page)
5 October 1995Secretary resigned (2 pages)
31 August 1995Appointment of receiver/manager (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Full accounts made up to 25 June 1994 (12 pages)