AVENUE LAUNDERETTES LIMITED

Register to unlock more data on OkredoRegister

AVENUE LAUNDERETTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00804847

Incorporation date

12/05/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

Princes House, Wright Street, Hull HU2 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/01/2019
Termination of appointment of Neil Brown as a director on 2019-01-15
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon20/11/2018
Director's details changed for Mr Neil Brown on 2018-09-27
dot icon20/11/2018
Director's details changed for Mr Mandip Singh Nagra on 2018-09-27
dot icon20/11/2018
Secretary's details changed for Mr Mandip Singh Nagra on 2018-09-27
dot icon16/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/06/2017
Termination of appointment of Khushdip Singh Nagra as a director on 2017-06-13
dot icon20/06/2017
Director's details changed for Mr Khushdeep Singh Nagra on 2017-06-01
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon05/02/2016
Director's details changed for Mr Khushdip Singh Nagra on 2016-02-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon14/12/2015
Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Princes House Wright Street Hull HU2 8HX on 2015-12-14
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon09/06/2010
Compulsory strike-off action has been discontinued
dot icon08/06/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 09/11/08; full list of members
dot icon15/12/2008
Return made up to 09/11/07; full list of members
dot icon15/12/2008
Director's change of particulars / neil brown / 01/10/2007
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/10/2007
Accounting reference date shortened from 30/06/07 to 30/09/06
dot icon13/04/2007
Total exemption small company accounts made up to 2005-06-30
dot icon06/03/2007
Return made up to 09/11/06; full list of members
dot icon16/12/2005
Return made up to 09/11/05; full list of members
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: 1A duesbury street kingston upon hull HU5 3QE
dot icon14/07/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon14/07/2005
Secretary resigned;director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New secretary appointed;new director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/03/2005
New director appointed
dot icon22/11/2004
Return made up to 09/11/04; full list of members
dot icon23/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon19/01/2004
Return made up to 09/11/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/12/2002
Return made up to 09/11/02; full list of members
dot icon25/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon29/01/2002
Return made up to 09/11/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-05-31
dot icon12/12/2000
New secretary appointed;new director appointed
dot icon12/12/2000
Return made up to 09/11/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-05-31
dot icon27/03/2000
Return made up to 09/11/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-05-31
dot icon22/12/1998
Return made up to 09/11/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon25/01/1998
Return made up to 09/11/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon18/12/1996
Return made up to 09/11/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon30/01/1996
Return made up to 09/11/95; full list of members
dot icon20/10/1995
Return made up to 09/11/94; no change of members
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Accounts for a small company made up to 1993-05-31
dot icon01/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Return made up to 09/11/93; no change of members
dot icon25/03/1993
Full accounts made up to 1992-05-31
dot icon25/11/1992
Return made up to 09/11/92; full list of members
dot icon25/11/1992
Return made up to 09/11/91; no change of members
dot icon25/11/1992
New director appointed
dot icon14/04/1992
Full accounts made up to 1991-05-31
dot icon31/01/1991
Return made up to 27/12/90; no change of members
dot icon31/01/1991
Return made up to 08/12/89; full list of members
dot icon04/01/1991
Full accounts made up to 1990-05-31
dot icon04/01/1991
Full accounts made up to 1989-05-31
dot icon21/11/1989
Return made up to 09/11/88; full list of members
dot icon17/11/1989
Full accounts made up to 1988-05-31
dot icon17/08/1989
Dissolution discontinued
dot icon07/08/1989
First gazette
dot icon14/11/1988
Full accounts made up to 1987-05-31
dot icon14/11/1988
Full accounts made up to 1986-05-31
dot icon13/10/1988
Return made up to 09/10/87; no change of members
dot icon24/10/1987
Return made up to 05/05/86; full list of members
dot icon29/05/1986
Full accounts made up to 1985-05-31
dot icon29/05/1986
Annual return made up to 04/11/85
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Neil
Director
29/06/2005 - 15/01/2019
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE LAUNDERETTES LIMITED

AVENUE LAUNDERETTES LIMITED is an(a) Dissolved company incorporated on 12/05/1964 with the registered office located at Princes House, Wright Street, Hull HU2 8HX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE LAUNDERETTES LIMITED?

toggle

AVENUE LAUNDERETTES LIMITED is currently Dissolved. It was registered on 12/05/1964 and dissolved on 20/12/2022.

Where is AVENUE LAUNDERETTES LIMITED located?

toggle

AVENUE LAUNDERETTES LIMITED is registered at Princes House, Wright Street, Hull HU2 8HX.

What does AVENUE LAUNDERETTES LIMITED do?

toggle

AVENUE LAUNDERETTES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVENUE LAUNDERETTES LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.