Company NameLukes Clothing & Fabric Care Limited
Company StatusDissolved
Company Number03032804
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameSheftvale Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAnthony Luke
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(3 weeks, 1 day after company formation)
Appointment Duration21 years (closed 05 April 2016)
RoleDry Cleaner
Correspondence Address122 Old Farleigh Road
Selsdon
South Croydon
Surrey
CR2 8QF
Director NameMs Francesca Elisabeth Norton
NationalityBritish
StatusClosed
Appointed06 April 1995(3 weeks, 1 day after company formation)
Appointment Duration21 years (closed 05 April 2016)
RoleCompany Director
Correspondence AddressBlewbury Down
London Road North
Merstham
Surrey
RH1 3AA
Secretary NameFrancesca Elizabeth Norton
NationalityBritish
StatusClosed
Appointed29 January 1996(10 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressMickleham Priory
Mickleham
Surrey
RH5 6DN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameLaw Store Limited (Corporation)
StatusResigned
Appointed29 July 1996(1 year, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 June 2012)
Correspondence Address29 Great Peter Street
London
SW1P 3LW

Location

Registered AddressSt George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2012Termination of appointment of Law Store Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Law Store Limited as a secretary (2 pages)
14 April 2008Secretary's change of particulars / lawstore LIMITED / 29/01/2008 (1 page)
14 April 2008Secretary's change of particulars / lawstore LIMITED / 29/01/2008 (1 page)
29 November 1996Registered office changed on 29/11/96 from: 31 warwick square london SW1V 2AF (1 page)
29 November 1996Registered office changed on 29/11/96 from: 31 warwick square london SW1V 2AF (1 page)
17 October 1996Appointment of receiver/manager (1 page)
17 October 1996Appointment of receiver/manager (1 page)
11 October 1996Return made up to 14/03/96; full list of members (6 pages)
11 October 1996Return made up to 14/03/96; full list of members (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 31 warwick square london SW1V 2AF (1 page)
25 September 1996Registered office changed on 25/09/96 from: 31 warwick square london SW1V 2AF (1 page)
25 September 1996New secretary appointed (2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 45 gloucester place london W1H 3PD (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 45 gloucester place london W1H 3PD (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
16 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
16 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
26 January 1996Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
10 January 1996Memorandum and Articles of Association (11 pages)
10 January 1996Memorandum and Articles of Association (11 pages)
18 April 1995Company name changed sheftvale LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed sheftvale LIMITED\certificate issued on 19/04/95 (4 pages)
14 March 1995Incorporation (28 pages)
14 March 1995Incorporation (28 pages)