COUNTY LAUNDRY AND CLEANERS (RHYL) LIMITED (THE)

Aerial Road, Llay Industrial Estate South Aerial Road, Llay Industrial Estate South, Wrexham, LL12 0TU, Flintshire
StatusLIQUIDATION
Company No.00257756
CategoryPrivate Limited Company
Incorporated11 Jul 1931
Age92 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution17 Nov 2015
Years8 years, 6 months, 5 days

SUMMARY

COUNTY LAUNDRY AND CLEANERS (RHYL) LIMITED (THE) is an liquidation private limited company with number 00257756. It was incorporated 92 years, 10 months, 11 days ago, on 11 July 1931 and it was dissolved 8 years, 6 months, 5 days ago, on 17 November 2015. The company address is Aerial Road, Llay Industrial Estate South Aerial Road, Llay Industrial Estate South, Wrexham, LL12 0TU, Flintshire.



Company Fillings

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-11

Psc name: Maurice Salvoni

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-11

Psc name: Patrick O'sullivan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Oct 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 04 Oct 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Stephen O'sullivan

Change date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-05

Officer name: Maurice William Salvoni

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Maurice William Salvoni

Change date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2009

Action Date: 08 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-08

Old address: Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 22 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/11/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 14/07/02 from: station road rhuddlan rhyl LL18 5UA

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Resolution

Date: 13 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/96; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/05/89; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/02/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1988

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/02/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 11 Jul 1931

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELIEF DRIVEN ADVISORS LIMITED

394 MUSWELL HILL BROADWAY,LONDON,N10 1DJ

Number:11690088
Status:ACTIVE
Category:Private Limited Company

CIRCULAIR LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC448901
Status:ACTIVE
Category:Private Limited Company

ENGIS (UK) LIMITED

9 CENTENARY BUSINESS PARK,HENLEY ON THAMES,RG9 1DS

Number:02739754
Status:ACTIVE
Category:Private Limited Company

HI5 PROMOTIONS LTD

66 CHORLEY STREET,BOLTON,BL1 4AL

Number:09301785
Status:ACTIVE
Category:Private Limited Company

MA SPORTS-UK LTD

10 STANLEY ROAD,LONDON,E18 2NS

Number:11566022
Status:ACTIVE
Category:Private Limited Company

MCA CONSULTING ENGINEERS HOLDINGS LTD

SWIFT HOUSE GROUND FLOOR,CHELMSFORD, ESSEX,CM1 1GU

Number:11921614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source