Company NameRubery Laundry Limited
Company StatusDissolved
Company Number03006383
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameNigel James Hiorns
NationalityBritish
StatusClosed
Appointed10 March 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameIain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2002)
RoleChartered Accountant
Correspondence AddressBeechwood House Henley Road
Marlow
Buckinghamshire
SL7 2DF
Director NameKeith William Brunt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2000)
RoleDirector Of Engineering
Correspondence Address7 Pine Woods
Bartley Green
Birmingham
B32 3RD
Director NamePaul William Mellors
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2000)
RoleFinance Director
Correspondence Address131 William Street
Long Eaton
Nottingham
Nottinghamshire
NG10 4GB
Director NameMichael Richard Albert Potter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address21 Oakland Avenue
Droitwich
Worcestershire
WR9 7BU
Director NameKeith William Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address22 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DG
Secretary NamePaul William Mellors
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2000)
RoleFinance Director
Correspondence Address131 William Street
Long Eaton
Nottingham
Nottinghamshire
NG10 4GB
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameDavid Fletcher Marsland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(4 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 July 2000)
RoleCompany Director
Correspondence Address31 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (3 pages)
9 August 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
7 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Director's particulars changed (1 page)
9 December 1999Registered office changed on 09/12/99 from: corporate offices bristol road south rubery rednal west midlands B45 9BB (1 page)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 December 1999New director appointed (3 pages)
9 November 1999Director resigned (2 pages)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
26 January 1999Return made up to 05/01/99; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
5 February 1998Return made up to 05/01/98; no change of members (4 pages)
7 January 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
10 February 1997Return made up to 05/01/97; full list of members (6 pages)
26 July 1996Registered office changed on 26/07/96 from: charnwood laundry groby road leicester LE3 9QF (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 110 whitchurch road cardiff CF4 3LY (1 page)
22 July 1996New secretary appointed;new director appointed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Secretary resigned (2 pages)
25 February 1996Return made up to 05/01/96; full list of members (6 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)