COUNTRY DRY CLEANERS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY DRY CLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888353

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2023-12-03 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-03 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/12/2021
Change of details for Mr. Richard James Thomas Murray as a person with significant control on 2021-12-17
dot icon17/12/2021
Director's details changed for Mr. Richard James Thomas Murray on 2021-12-17
dot icon17/12/2021
Registered office address changed from The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-17
dot icon13/12/2021
Director's details changed for Mr. Richard James Thomas Murray on 2021-12-13
dot icon13/12/2021
Change of details for Mr. Richard James Thomas Murray as a person with significant control on 2021-12-13
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-12-03 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2016-12-03 with updates
dot icon22/09/2016
Director's details changed for Mr Richard James Thomas Murray on 2016-01-28
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon01/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/01/2013
Director's details changed for Richard James Thomas Murray on 2012-12-03
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Termination of appointment of Peter Neale as a director
dot icon26/03/2012
Termination of appointment of Peter Neale as a secretary
dot icon12/03/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/12/2009
Director's details changed for Peter Edward Neale on 2009-12-03
dot icon21/12/2009
Director's details changed for Richard James Thomas Murray on 2009-12-03
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Return made up to 03/12/08; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon11/01/2008
Return made up to 03/12/07; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/02/2007
Return made up to 03/12/06; full list of members
dot icon27/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon16/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/02/2005
Return made up to 03/12/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/12/2003
Return made up to 03/12/03; full list of members
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon07/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/12/2002
Return made up to 03/12/02; full list of members
dot icon18/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon29/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/03/2001
Director's particulars changed
dot icon20/12/2000
Return made up to 03/12/00; full list of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon03/12/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.93K
-
0.00
8.27K
-
2022
0
21.93K
-
0.00
8.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/12/1999 - 03/12/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/12/1999 - 03/12/1999
36021
Neale, Peter Edward
Director
03/12/1999 - 01/03/2012
2
Murray, Richard James Thomas, Mr.
Director
03/12/1999 - Present
-
Neale, Peter Edward
Secretary
03/12/1999 - 01/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY DRY CLEANERS LIMITED

COUNTRY DRY CLEANERS LIMITED is an(a) Dissolved company incorporated on 03/12/1999 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY DRY CLEANERS LIMITED?

toggle

COUNTRY DRY CLEANERS LIMITED is currently Dissolved. It was registered on 03/12/1999 and dissolved on 10/02/2026.

Where is COUNTRY DRY CLEANERS LIMITED located?

toggle

COUNTRY DRY CLEANERS LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does COUNTRY DRY CLEANERS LIMITED do?

toggle

COUNTRY DRY CLEANERS LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for COUNTRY DRY CLEANERS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.