Company NameTamar Laundry & Cleaning Services Limited
DirectorsMargaret Tape and Patrick Ian Tape
Company StatusDissolved
Company Number02670312
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 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 NameMargaret Tape
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(same day as company formation)
RoleCleaner & Laundry
Correspondence Address32 Roeselare Avenue
Torpoint
Cornwall
PL11 2LW
Director NamePatrick Ian Tape
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(same day as company formation)
RoleLaunderer
Correspondence Address32 Roeselare Avenue
Torpoint
Cornwall
PL11 2LW
Secretary NameMargaret Tape
NationalityBritish
StatusCurrent
Appointed11 December 1991(same day as company formation)
RoleCleaner & Laundry
Correspondence Address32 Roeselare Avenue
Torpoint
Cornwall
PL11 2LW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (6 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Statement of affairs (6 pages)
29 January 1997Registered office changed on 29/01/97 from: 19 grantham close plympton plymouth devon PL7 3UL (1 page)
20 October 1996Registered office changed on 20/10/96 from: unit 6 gallows park millbrook torpoint, cornwall PL11 3AX (1 page)
26 September 1996Full accounts made up to 31 December 1993 (9 pages)
10 September 1996Withdrawal of application for striking off (1 page)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
23 August 1996Return made up to 11/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
19 August 1996Full accounts made up to 31 December 1994 (10 pages)
21 November 1995Voluntary strike-off action has been suspended (2 pages)
1 November 1995Application for striking-off (1 page)