This company is commonly known as Bluebell Laundry Limited. The company was founded 29 years ago and was given the registration number 03058666. The firm's registered office is in ALTON. You can find them at Unit 12-13 Caker Stream Road, , Alton, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | BLUEBELL LAUNDRY LIMITED |
---|---|---|
Company Number | : | 03058666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1995 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12-13 Caker Stream Road, Alton, England, GU34 2QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12-13, Caker Stream Road, Alton, England, GU34 2QA | Director | 20 February 2012 | Active |
76 Fleet Street, Plymouth 1, PL2 2BU | Secretary | 24 May 2007 | Active |
24 Glaston Road, Street, BA16 0AN | Secretary | 19 May 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 19 May 1995 | Active |
Hms Fearless, Bfpo Ships 283, | Director | 29 September 1996 | Active |
17 Whittaker Close, Old Swan, Liverpool, L13 1EQ | Director | 28 September 1996 | Active |
Bentima House, 168-172 Old Street, London, United Kingdom, EC1V 9BP | Director | 20 February 2012 | Active |
12 Milton Road, Basingstoke, RG24 9BJ | Director | 06 July 1997 | Active |
Bentima House, 168-172 Old Street, London, United Kingdom, EC1V 9BP | Director | 28 May 2010 | Active |
6 Waverley Path, Gosport, PO12 2SY | Director | 01 September 1997 | Active |
Hms Chatham, Laundry Department, Bfpo 253, | Director | 19 May 1995 | Active |
No 12 St Johns Court, Queens Drive, London, N4 2BD | Director | 06 July 1997 | Active |
24 Glaston Road, Street, BA16 0AN | Director | 19 May 1995 | Active |
Unit 12-13, Caker Stream Road, Alton, England, GU34 2QA | Director | 29 February 2012 | Active |
2 Davis Gardens, College Town, Sandhurst, GU47 0PS | Director | 01 March 2002 | Active |
Unit 12 Caker Stream Road, Mill Lane Industrial Estate, Alton, GU34 2QA | Director | 28 May 2010 | Active |
Mr Yuk Man Lam | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 12-13, Caker Stream Road, Alton, England, GU34 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-03 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-21 | Dissolution | Dissolution application strike off company. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-19 | Address | Change registered office address company with date old address. | Download |
2014-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.