Company NameThe Dry Cleaners Limited
Company StatusDissolved
Company Number02980089
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date11 August 1998 (25 years, 8 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 Charlotte Fann
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleMarketing
Correspondence Address34 Iveley Road
Clapham
London
Sw4
Director NameChristopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleAccountant
Correspondence Address28 Arundel Mansions
Kelvedon Road
London
SW6 5BS
Secretary NameChristopher John Manson
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleAccountant
Correspondence Address28 Arundel Mansions
Kelvedon Road
London
SW6 5BS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 30 London Stone
Business Estate Broughton Street
London
SW8 3QR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
21 February 1997Return made up to 18/10/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 October 1995 (2 pages)
1 February 1996Return made up to 18/10/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)