Company NameFlutegold Laundry Services Ltd
Company StatusDissolved
Company Number06142631
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 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 Dennis Hawkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnymede Hollow Lane
Broomfield
Chelmsford
CM1 7HQ
Director NameMr Thomas Terrance Neal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Park Road
Benfleet
Essex
SS7 5UT
Secretary NameCarole Hawkins
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSunnymede Hollow Lane
Broomfield
Chelmsford
CM1 7HQ
Secretary NameDennis Hawkins
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrays Farm South Cottage
Grays Farm Chignal Smealey
Chelmsford
Essex
CM1 4SX

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dennis Hawkins
50.00%
Ordinary
50 at £1Thomas Terrance Neal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,486
Current Liabilities£156,627

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
28 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Secretary's details changed for Carole Hawkins on 1 March 2014 (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Secretary's details changed for Carole Hawkins on 1 March 2014 (1 page)
18 March 2014Secretary's details changed for Carole Hawkins on 1 March 2014 (1 page)
18 March 2014Director's details changed for Dennis Hawkins on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Dennis Hawkins on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Dennis Hawkins on 1 March 2014 (2 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Thomas Terrance Neal on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Thomas Terrance Neal on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Thomas Terrance Neal on 2 April 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Termination of appointment of Dennis Hawkins as a secretary (1 page)
28 March 2012Termination of appointment of Dennis Hawkins as a secretary (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Director's details changed for Dennis Hawkins on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Thomas Terrance Neal on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Thomas Terrance Neal on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Thomas Terrance Neal on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Dennis Hawkins on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Dennis Hawkins on 1 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Secretary's change of particulars / carole hawkins / 01/03/2009 (1 page)
14 April 2009Return made up to 07/03/09; full list of members (4 pages)
14 April 2009Director and secretary's change of particulars / dennis hawkins / 01/03/2009 (1 page)
14 April 2009Secretary's change of particulars / carole hawkins / 01/03/2009 (1 page)
14 April 2009Return made up to 07/03/09; full list of members (4 pages)
14 April 2009Director and secretary's change of particulars / dennis hawkins / 01/03/2009 (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 07/03/08; full list of members (4 pages)
19 May 2008Return made up to 07/03/08; full list of members (4 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
7 March 2007Incorporation (16 pages)
7 March 2007Incorporation (16 pages)