Company NameDirect Laundry Services Limited
Company StatusDissolved
Company Number03386439
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameOakbrook Limited

Business Activity

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

Directors

Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 March 2000)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge
Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 October 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 14 March 2000)
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Brendan Anthony James McGurran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Wimpole Street
London
W1N 7AD
Secretary NameKeith Frederick Hamp
NationalityBritish
StatusResigned
Appointed08 July 1997(3 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Director NameKeith Frederick Hamp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
4 August 1998Return made up to 12/06/98; full list of members (6 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
21 August 1997Company name changed oakbrook LIMITED\certificate issued on 22/08/97 (2 pages)
22 July 1997Registered office changed on 22/07/97 from: unit 13 shrub hill industrial estate, shrub hill worcester (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Memorandum and Articles of Association (11 pages)
12 June 1997Incorporation (16 pages)