CENTRAL LAUNDRY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LAUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06765045

Incorporation date

03/12/2008

Size

Small

Contacts

Registered address

Registered address

First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke RG24 8NACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2008)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon19/06/2023
Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA on 2023-06-19
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Solvency Statement dated 25/01/23
dot icon29/01/2023
Statement by Directors
dot icon29/01/2023
Statement of capital on 2023-01-30
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon05/05/2021
Registered office address changed from Central Laundry Nicolson Way Burton-on-Trent Staffordshire DE14 2AW to Intec 3 Wade Road Basingstoke RG24 8NE on 2021-05-05
dot icon04/03/2021
Termination of appointment of Richard Geoffrey Warden as a director on 2021-03-04
dot icon07/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Mr Richard Geoffrey Warden as a director on 2020-08-19
dot icon13/05/2020
Cessation of Helen Elaine Mcguffie as a person with significant control on 2020-05-11
dot icon13/05/2020
Cessation of Alastair Mark Mcguffie as a person with significant control on 2020-05-11
dot icon13/05/2020
Notification of Elis Uk Limited as a person with significant control on 2020-05-11
dot icon13/05/2020
Termination of appointment of Helen Elaine Mcguffie as a director on 2020-05-11
dot icon13/05/2020
Termination of appointment of Alastair Mark Mcguffie as a director on 2020-05-11
dot icon13/05/2020
Termination of appointment of Helen Elaine Mcguffie as a secretary on 2020-05-11
dot icon13/05/2020
Appointment of Werner Dreyer as a director on 2020-05-11
dot icon13/05/2020
Appointment of Mark Leslie Franklin as a director on 2020-05-11
dot icon04/05/2020
Satisfaction of charge 067650450001 in full
dot icon18/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon10/12/2014
Current accounting period extended from 2015-07-24 to 2015-12-31
dot icon26/11/2014
Accounts for a dormant company made up to 2014-07-24
dot icon26/11/2014
Previous accounting period shortened from 2014-07-31 to 2014-07-24
dot icon25/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-07-31
dot icon12/09/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon08/09/2014
Registration of charge 067650450001, created on 2014-08-21
dot icon02/09/2014
Resolutions
dot icon17/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon02/12/2013
Director's details changed for Helen Elaine Mcguffie on 2013-11-29
dot icon02/12/2013
Director's details changed for Alastair Mark Mcguffie on 2013-11-29
dot icon02/12/2013
Secretary's details changed for Helen Elaine Mcguffie on 2013-11-29
dot icon02/12/2013
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 2013-12-02
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon23/12/2011
Secretary's details changed for Helen Elaine Mcguffie on 2011-12-23
dot icon23/12/2011
Director's details changed for Alastair Mark Mcguffie on 2011-12-23
dot icon23/12/2011
Director's details changed for Helen Elaine Mcguffie on 2011-12-23
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon13/07/2009
Director appointed alastair mark mcguffie
dot icon13/07/2009
Director and secretary appointed helen elaine mcguffie
dot icon10/12/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon10/12/2008
Appointment terminated director barbara kahan
dot icon03/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

31
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.73M
-
0.00
0.00
-
2021
31
1.73M
-
0.00
0.00
-

Employees

2021

Employees

31 Ascended- *

Net Assets(GBP)

1.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Dreyer, Werner, Mr
Director
11/05/2020 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CENTRAL LAUNDRY LIMITED

CENTRAL LAUNDRY LIMITED is an(a) Dissolved company incorporated on 03/12/2008 with the registered office located at First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke RG24 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LAUNDRY LIMITED?

toggle

CENTRAL LAUNDRY LIMITED is currently Dissolved. It was registered on 03/12/2008 and dissolved on 19/09/2023.

Where is CENTRAL LAUNDRY LIMITED located?

toggle

CENTRAL LAUNDRY LIMITED is registered at First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke RG24 8NA.

What does CENTRAL LAUNDRY LIMITED do?

toggle

CENTRAL LAUNDRY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CENTRAL LAUNDRY LIMITED have?

toggle

CENTRAL LAUNDRY LIMITED had 31 employees in 2021.

What is the latest filing for CENTRAL LAUNDRY LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.