Company NameEDS Dry Cleaning Systems Limited
DirectorsGeofrey Brew and Arnold Edward
Company StatusDissolved
Company Number01916108
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 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 NameGeofrey Brew
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address9 Crail Close
Wokingham
Berkshire
RG11 2PZ
Director NameMr Arnold Edward
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cheyne Row
London
SW3 5HW
Secretary NameMr Ronald Norman Waxman
NationalityBritish
StatusCurrent
Appointed23 November 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameGraham Paul Stevens
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 1991)
RoleCompany Director
Correspondence Address36 Northumberland Place
London
W2 5AS

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 January 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Director resigned (1 page)
26 February 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001O/C - replacement of liquidator (6 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
29 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (5 pages)
24 October 1995Liquidators statement of receipts and payments (6 pages)
3 July 1995Liquidators statement of receipts and payments (6 pages)
17 May 1991Statement of affairs (5 pages)
22 November 1989Return made up to 10/10/89; full list of members (4 pages)
13 November 1989Full accounts made up to 31 March 1989 (10 pages)