Company NameIlford Laundry Limited(The)
DirectorsDavid Michael Pantlin and Christopher Mark Westcott
Company StatusDissolved
Company Number00868457
CategoryPrivate Limited Company
Incorporation Date7 January 1966(58 years, 3 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 David Michael Pantlin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(28 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Houblous Hill
Coopersale Epping
Essex
CM16 7QL
Director NameMr Christopher Mark Westcott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(28 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawney Hatch Tawney Common
Theydon Mount
Epping
Essex
CM16 7PX
Secretary NameMr David Michael Pantlin
NationalityBritish
StatusCurrent
Appointed10 August 1994(28 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Houblous Hill
Coopersale Epping
Essex
CM16 7QL
Director NameMrs Marjorie Joan Binns
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCheriton Villa
Ley Street
Ilford
Essex
IG2 7RB
Director NameMr James Henry Firman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressWillowbrook Peartree Green
Doddinghurst Road
Doddinghurst
Essex
CM15 0QJ
Director NameMr Harold Patrick Gibson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address93 Mollands Lane
South Ockendon
Essex
RM15 6DJ
Director NameMr Benjamin Henry Gunby
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressLochbie Vicarage Lane
Chigwell
Essex
IG7 6LS
Secretary NameMrs Marjorie Joan Binns
NationalityEnglish
StatusResigned
Appointed12 March 1991(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCheriton Villa
Ley Street
Ilford
Essex
IG2 7RB
Director NameMrs Sylvia Ellen
Date of BirthMay 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 1994)
RoleSecretary
Correspondence Address151 South Park Drive
Ilford
Essex
IG3 9AD
Director NameJonathan Andrew Rowe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 August 1994)
RoleLaundry Manager
Correspondence Address31 Ashford Road
Faversham
Kent
ME13 8XN
Director NameRobert Douglas Clements
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(28 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 August 1994)
RoleProperty Investor
Correspondence AddressHawkley House
24-26 Chapel Street
Billericay
Essex
CM12 9LU
Director NameMr Mark Robert Stolkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(28 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 August 1994)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED
Secretary NameMr Mark Robert Stolkin
NationalityBritish
StatusResigned
Appointed09 August 1994(28 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 August 1994)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,687,683
Gross Profit£915,015
Net Worth-£539,371
Cash£18,329
Current Liabilities£298,346

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 February 2004Notice of completion of voluntary arrangement (3 pages)
24 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2001 (3 pages)
13 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2000 (3 pages)
13 September 2000Dissolved (1 page)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 1997 (3 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 1999 (3 pages)
4 July 2000O/C re appointment of supervisor (2 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 1998 (3 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
18 February 1997Statement of affairs (12 pages)
18 February 1997Ad 20/01/97--------- £ si 400000@1=400000 £ ic 1000/401000 (2 pages)
18 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1997Appointment of a voluntary liquidator (1 page)
18 February 1997£ nc 10000/401000 20/01/97 (1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Registered office changed on 14/02/97 from: 533 ley street ilford essex IG2 7RB (1 page)
27 August 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Notice to Registrar of companies voluntary arrangement taking effect (49 pages)
7 June 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Full accounts made up to 30 September 1994 (20 pages)
12 April 1995Return made up to 12/03/95; full list of members (8 pages)