Company NameStonehenge Linen Services Limited
Company StatusDissolved
Company Number05837532
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date12 March 2009 (15 years, 1 month 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 NameStephen John May
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 12 March 2009)
RoleManager
Correspondence Address7 Vincent Drive
Andover
Hampshire
SP10 2PG
Director NameMr Peter Angas Reed
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Old Weybeards Farm Hill End Road
Harefield
Middlesex
UB9 6LH
Secretary NameDavid Neil Seaman
NationalityBritish
StatusResigned
Appointed15 June 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2007)
RoleAccountant
Correspondence Address35 Lyster Road
Fordingbridge
Hampshire
SP6 1QY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
12 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2008Liquidators statement of receipts and payments to 13 November 2008 (7 pages)
21 November 2007Appointment of a voluntary liquidator (1 page)
21 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2007Statement of affairs (7 pages)
25 October 2007Registered office changed on 25/10/07 from: southernhay house 36 southernhay east exeter EX1 1NX (1 page)
18 October 2007Secretary resigned (1 page)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
19 June 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
10 August 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
5 June 2006Incorporation (12 pages)