Company NameDrycleaning Technologies Limited
Company StatusDissolved
Company Number02487798
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Walter Robert McArdell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(1 year after company formation)
Appointment Duration23 years (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhites Farm Paley Street
Littlefield Green, White Waltham
Maidenhead
Berkshire
SL6 3JN
Secretary NameMr Peter Walter Robert McArdell
NationalityBritish
StatusClosed
Appointed01 January 1996(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhites Farm Paley Street
Littlefield Green, White Waltham
Maidenhead
Berkshire
SL6 3JN
Director NameMrs Margaret McArdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1996)
RoleCompany Director & Secretary
Correspondence Address247 Shinfield Road
Shinfield
Reading
Berkshire
RG2 8HE
Director NameMrs Brenda Graham Porter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressFirle Cottage Tinwell Road
Stamford
Lincolnshire
PE9 3UB
Director NameMr Malcolm John Porter
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressFirle Cottage Tinwell Road
Stamford
Lincolnshire
PE9 3UB
Secretary NameMrs Margaret McArdell
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address247 Shinfield Road
Shinfield
Reading
Berkshire
RG2 8HE
Director NameHilary May McArdell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(4 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 03 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhites Farm Paley Street
Littlefield Green, White Waltham
Maidenhead
Berkshire
SL6 3JN

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Mr P.w.r. Mcardell
65.00%
Ordinary
35 at £1Mrs H.m. Mcardell
35.00%
Ordinary

Financials

Year2014
Net Worth£482
Current Liabilities£39,354

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Termination of appointment of Hilary Mcardell as a director (1 page)
11 December 2012Termination of appointment of Hilary May Mcardell as a director on 3 April 2011 (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Registered office address changed from 67 Dedworth Road Windsor Berkshire SL4 5AZ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 67 Dedworth Road Windsor Berkshire SL4 5AZ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 67 Dedworth Road Windsor Berkshire SL4 5AZ on 2 April 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Director's details changed for Peter Walter Robert Mcardell on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Peter Walter Robert Mcardell on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Hilary May Mcardell on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Hilary May Mcardell on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Hilary May Mcardell on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Peter Walter Robert Mcardell on 1 April 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 02/04/09; full list of members (4 pages)
6 May 2009Return made up to 02/04/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 May 2007Return made up to 02/04/07; full list of members (7 pages)
31 May 2007Return made up to 02/04/07; full list of members (7 pages)
1 March 2007Return made up to 02/04/06; full list of members; amend (7 pages)
1 March 2007Return made up to 02/04/06; full list of members; amend (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 02/04/06; full list of members (7 pages)
4 May 2006Return made up to 02/04/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 April 2004Return made up to 02/04/04; full list of members (7 pages)
23 April 2004Return made up to 02/04/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 April 2003Return made up to 02/04/03; full list of members (7 pages)
23 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 02/04/02; full list of members (6 pages)
16 April 2002Return made up to 02/04/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Registered office changed on 08/01/01 from: 61 bell street henley on thames oxfordshire RG9 2BA (1 page)
8 January 2001Registered office changed on 08/01/01 from: 61 bell street henley on thames oxfordshire RG9 2BA (1 page)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
17 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Return made up to 02/04/99; no change of members (4 pages)
7 July 1999Return made up to 02/04/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997Return made up to 02/04/96; full list of members (8 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Return made up to 02/04/97; no change of members (6 pages)
23 December 1997Return made up to 02/04/97; no change of members (6 pages)
23 December 1997Return made up to 02/04/96; full list of members (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1997Strike-off action suspended (1 page)
22 July 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
19 June 1997Registered office changed on 19/06/97 from: unit A7 grovelands avenue winnersh wokingham berkshire RG11 5LB (1 page)
19 June 1997Registered office changed on 19/06/97 from: unit A7 grovelands avenue winnersh wokingham berkshire RG11 5LB (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 April 1995Return made up to 02/04/95; no change of members (10 pages)
28 April 1995Return made up to 02/04/95; no change of members (5 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)