Company NameMatthew Daniel (Drycleaners) Limited
Company StatusDissolved
Company Number03592062
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Dissolution Date23 December 2014 (9 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 NameMr Allen Hayes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleDrycleaner
Country of ResidenceUnited Kingdom
Correspondence Address1 Rookwood Gardens
North Chingford
London
E4 6DY
Secretary NameMrs Christin Hayes
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Rookwood Gardens
North Chingford
London
E4 6DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

510 at £1Allen James Hayes
51.00%
Ordinary
490 at £1Mrs Christina Hayes
49.00%
Ordinary

Financials

Year2014
Net Worth£33,716
Cash£44,983
Current Liabilities£26,267

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Director's details changed for Allen Hayes on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Allen Hayes on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Allen Hayes on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Return made up to 03/07/07; no change of members (6 pages)
14 August 2007Return made up to 03/07/07; no change of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 03/07/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 03/07/05; full list of members (6 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2004Return made up to 03/07/04; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 03/07/02; full list of members (6 pages)
16 July 2002Return made up to 03/07/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
21 January 2001 (5 pages)
21 January 2001 (5 pages)
7 August 2000Return made up to 03/07/00; full list of members (6 pages)
7 August 2000Return made up to 03/07/00; full list of members (6 pages)
21 January 2000Accounts made up to 31 March 1999 (1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts made up to 31 March 1999 (1 page)
22 July 1999Return made up to 03/07/99; full list of members (6 pages)
22 July 1999Return made up to 03/07/99; full list of members (6 pages)
21 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
21 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
16 July 1998Ad 03/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 1998Ad 03/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)