GARMENT CARE PROCESSING SERVICES LIMITED

Register to unlock more data on OkredoRegister

GARMENT CARE PROCESSING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02616281

Incorporation date

30/05/1991

Size

Small

Contacts

Registered address

Registered address

129 New London Road, Chelmsford, Essex CM2 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1991)
dot icon20/05/2011
Final Gazette dissolved following liquidation
dot icon20/02/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon20/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2010
Liquidators' statement of receipts and payments to 2010-11-25
dot icon06/12/2009
Statement of affairs with form 4.19
dot icon06/12/2009
Appointment of a voluntary liquidator
dot icon06/12/2009
Resolutions
dot icon05/12/2009
Registered office address changed from 104-106 Brantwood Road Tottenham London N17 0XW on 2009-12-06
dot icon23/11/2009
First Gazette notice for compulsory strike-off
dot icon04/08/2009
Auditor's resignation
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2008
Accounts for a small company made up to 2008-03-31
dot icon01/09/2008
Secretary appointed nicholas demetriou
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon03/08/2008
Appointment Terminated Secretary roy egan
dot icon03/08/2008
Director's Change of Particulars / gary rees / 10/05/2008 / HouseName/Number was: , now: 36; Street was: 21 strafford road, now: claremont road; Post Code was: EN5 4LR, now: EN4 0HP; Country was: , now: england
dot icon27/03/2008
Appointment Terminate, Secretary James Roger Egan Logged Form
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/09/2007
Return made up to 31/07/07; no change of members
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon09/08/2006
Return made up to 31/07/06; full list of members
dot icon29/01/2006
Amended accounts made up to 2003-03-31
dot icon29/01/2006
Amended accounts made up to 2004-03-31
dot icon29/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/08/2005
Return made up to 31/07/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2004-03-31
dot icon16/01/2005
Accounts for a small company made up to 2003-03-31
dot icon14/09/2004
Return made up to 31/07/04; full list of members
dot icon14/09/2004
Registered office changed on 15/09/04
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New secretary appointed
dot icon22/10/2003
Return made up to 31/07/03; full list of members
dot icon22/10/2003
Location of register of members address changed
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
New director appointed
dot icon25/09/2003
Registered office changed on 26/09/03 from: acre house 11-15 william road london NW1 3ER
dot icon25/09/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Auditor's resignation
dot icon13/03/2003
Declaration of assistance for shares acquisition
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon11/03/2003
Full accounts made up to 2002-07-31
dot icon05/03/2003
Auditor's resignation
dot icon16/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Declaration of assistance for shares acquisition
dot icon07/10/2002
Ad 24/09/02--------- £ si 1@1=1 £ ic 2/3
dot icon07/10/2002
Memorandum and Articles of Association
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Registered office changed on 08/10/02 from: 26-28 conway street london W1T 6BQ
dot icon07/10/2002
New secretary appointed
dot icon04/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Return made up to 31/07/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-07-31
dot icon10/06/2002
Director resigned
dot icon24/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon03/10/2001
Return made up to 31/07/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-07-31
dot icon03/09/2000
Return made up to 31/07/00; full list of members
dot icon03/09/2000
Registered office changed on 04/09/00
dot icon27/04/2000
Full accounts made up to 1999-07-31
dot icon26/08/1999
Return made up to 31/07/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon24/01/1999
Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea SW10 oda
dot icon10/11/1998
New director appointed
dot icon04/11/1998
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 31/07/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-07-31
dot icon13/01/1998
Director resigned
dot icon19/08/1997
Return made up to 31/07/97; no change of members
dot icon27/05/1997
Full accounts made up to 1996-07-31
dot icon11/09/1996
Return made up to 31/07/96; no change of members
dot icon08/07/1996
Particulars of mortgage/charge
dot icon28/05/1996
New secretary appointed
dot icon28/05/1996
Secretary resigned
dot icon12/12/1995
Accounts made up to 1995-07-31
dot icon08/11/1995
Particulars of mortgage/charge
dot icon17/08/1995
Return made up to 31/07/95; full list of members
dot icon17/08/1995
Secretary resigned
dot icon13/06/1995
New secretary appointed;director resigned
dot icon12/06/1995
Accounts made up to 1994-07-31
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New director appointed
dot icon25/05/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 31/07/94; full list of members
dot icon05/08/1994
Secretary's particulars changed;director's particulars changed
dot icon09/05/1994
Accounts made up to 1993-07-31
dot icon04/09/1993
Return made up to 31/07/93; full list of members
dot icon13/06/1993
Resolutions
dot icon13/06/1993
Accounts made up to 1992-07-31
dot icon13/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1992
Return made up to 12/10/92; no change of members
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon20/02/1992
Return made up to 12/02/92; full list of members
dot icon18/01/1992
New secretary appointed;new director appointed
dot icon18/01/1992
Secretary resigned;director resigned
dot icon10/10/1991
Certificate of change of name
dot icon08/10/1991
Registered office changed on 09/10/91 from: 2-3 cursitor street london EC4A 1NE
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1991
Accounting reference date notified as 31/07
dot icon02/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, David
Director
01/04/1995 - 23/01/2004
2
Davis, Melanie Ruth
Director
01/04/1995 - 08/03/2002
8
Rees, Gary Leigh
Director
27/02/2002 - Present
13
Macaulay, John Arnold
Director
11/05/1993 - 24/09/2002
23
Goinden, Mootien
Director
22/10/1998 - 28/02/2002
-

Persons with Significant Control

0

No PSC data available.

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 GARMENT CARE PROCESSING SERVICES LIMITED

GARMENT CARE PROCESSING SERVICES LIMITED is an(a) Dissolved company incorporated on 30/05/1991 with the registered office located at 129 New London Road, Chelmsford, Essex CM2 0QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARMENT CARE PROCESSING SERVICES LIMITED?

toggle

GARMENT CARE PROCESSING SERVICES LIMITED is currently Dissolved. It was registered on 30/05/1991 and dissolved on 20/05/2011.

Where is GARMENT CARE PROCESSING SERVICES LIMITED located?

toggle

GARMENT CARE PROCESSING SERVICES LIMITED is registered at 129 New London Road, Chelmsford, Essex CM2 0QT.

What does GARMENT CARE PROCESSING SERVICES LIMITED do?

toggle

GARMENT CARE PROCESSING SERVICES LIMITED operates in the Cargo handling (63.11 - SIC 2003) sector.

What is the latest filing for GARMENT CARE PROCESSING SERVICES LIMITED?

toggle

The latest filing was on 20/05/2011: Final Gazette dissolved following liquidation.