Company NameAshton Road Launderette Limited
Company StatusDissolved
Company Number00869046
CategoryPrivate Limited Company
Incorporation Date17 January 1966(58 years, 3 months ago)
Dissolution Date12 October 2021 (2 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 Sara Anne State
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(25 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 12 October 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSherwood House
7 Sherwood Road
Watford Heath
Hertfordshire
WD19 4AY
Secretary NameMrs Susan Jane Lawrence
NationalityBritish
StatusClosed
Appointed01 July 2002(36 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressRectory Grange
Petsoe End
Olney
Buckinghamshire
MK46 5JL
Director NameMr Mark Vernon Alderslade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(43 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMrs Susan Jane Lawrence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(43 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Grange Petsoe End
Emberton
Olney
Buckinghamshire
MK46 5JL
Director NameHugh Vernon Alderslade
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2000)
RoleChartered Accountant
Correspondence Address27 Oaktree Court
Portland Drive, Willen
Milton Keynes
Buckinghamshire
MK15 9LP
Director NameMark Vernon Alderslade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleManager
Correspondence AddressCasa Del Pino
Zarzadilla
De Totatna 30800
Lurcmurcia
Spain
Secretary NameLawrence Keith Hart
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address151 Clockhouse Lane
Romford
Essex
RM5 2TH
Secretary NameMrs Sara Anne State
NationalityBritish
StatusResigned
Appointed17 November 1993(27 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSherwood House
7 Sherwood Road
Watford Heath
Hertfordshire
WD19 4AY

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

199 at £1Denis Boucault
99.50%
Ordinary
1 at £1Pelican LTD
0.50%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Director's details changed for Mr Mark Vernon Alderslade on 30 November 2020 (2 pages)
1 December 2020Director's details changed for Mr Mark Vernon Alderslade on 30 November 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 May 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200
(7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(6 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Director appointed susan jane lawrence (1 page)
15 September 2009Director appointed susan jane lawrence (1 page)
19 August 2009Return made up to 29/06/09; full list of members (5 pages)
19 August 2009Return made up to 29/06/09; full list of members (5 pages)
12 May 2009Director and secretary appointed mark vernon alderslade (1 page)
12 May 2009Director and secretary appointed mark vernon alderslade (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 29/06/08; no change of members (6 pages)
29 July 2008Return made up to 29/06/08; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 29/06/07; no change of members (6 pages)
17 July 2007Return made up to 29/06/07; no change of members (6 pages)
6 January 2007Return made up to 29/06/06; full list of members (6 pages)
6 January 2007Return made up to 29/06/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 483 hornsey road london N19 3QL (1 page)
23 October 2006Registered office changed on 23/10/06 from: 483 hornsey road london N19 3QL (1 page)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 July 2005Return made up to 29/06/05; full list of members (2 pages)
20 July 2005Return made up to 29/06/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 July 2004Return made up to 29/06/04; full list of members (6 pages)
15 July 2004Return made up to 29/06/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 August 2003Return made up to 29/06/03; full list of members (6 pages)
13 August 2003Return made up to 29/06/03; full list of members (6 pages)
27 February 2003Registered office changed on 27/02/03 from: 75 wellington street luton LU1 5AA (1 page)
27 February 2003Registered office changed on 27/02/03 from: 75 wellington street luton LU1 5AA (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
9 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 29/06/01; full list of members (6 pages)
30 August 2001Return made up to 29/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 1999Registered office changed on 17/02/99 from: 10 charterhouse square london EC1M 6LQ (1 page)
17 February 1999Registered office changed on 17/02/99 from: 10 charterhouse square london EC1M 6LQ (1 page)
14 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Return made up to 29/06/98; no change of members (7 pages)
28 July 1998Return made up to 29/06/98; no change of members (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 29/06/96; full list of members (9 pages)
10 September 1996Return made up to 29/06/96; full list of members (9 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 January 1966Incorporation (13 pages)
17 January 1966Incorporation (13 pages)