This company is commonly known as Steam Laundry Limited. The company was founded 21 years ago and was given the registration number 04488572. The firm's registered office is in WARRINGTON. You can find them at 35 Stockdale Drive, Whittle Hall, Warrington, Cheshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | STEAM LAUNDRY LIMITED |
---|---|---|
Company Number | : | 04488572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2002 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Stockdale Drive, Whittle Hall, Warrington, Cheshire, England, WA5 3RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Stockdale Drive, Whittle Hall, Warrington, England, WA5 3RU | Secretary | 19 July 2016 | Active |
35 Stockdale Drive, Whittle Hall, Warrington, England, WA5 3RU | Director | 29 August 2014 | Active |
Marsh End Farm, Marsh Lane Cuerdley, Warrington, WA5 2UN | Secretary | 21 May 2007 | Active |
10 Woodale Close, Great Sankey, Warrington, WA5 3GL | Secretary | 17 July 2002 | Active |
2 Barbondale Close, Whittle Hall, Warrington, WA5 3HU | Secretary | 01 July 2004 | Active |
65, Folly Lane, Warrington, United Kingdom, WA5 0ND | Director | 02 August 2010 | Active |
22 Winstanley Road, Sale, M33 2AR | Director | 01 July 2004 | Active |
22 Winstanley Road, Sale, M33 2AR | Director | 01 July 2004 | Active |
Marsh End Farm, Marsh Lane Cuerdley, Warrington, WA5 2UN | Director | 21 May 2007 | Active |
23 Mallard Lane, Birchwood, Warrington, England, WA3 6NZ | Director | 27 April 2016 | Active |
65, Folly Lane, Warrington, United Kingdom, WA5 0ND | Director | 02 August 2010 | Active |
Marsh End Farm, Marsh Lane Cuerdley, Warrington, WA5 2UN | Director | 21 May 2007 | Active |
10 Woodale Close, Whittle Hall, Warrington, WA5 3GL | Director | 17 July 2002 | Active |
10 Woodale Close, Great Sankey, Warrington, WA5 3GL | Director | 17 July 2002 | Active |
65, Folly Lane, Warrington, United Kingdom, WA5 0ND | Director | 10 September 2011 | Active |
65 Folly Lane, Warrington, United Kingdom, WA5 0ND | Director | 29 August 2014 | Active |
65, Folly Lane, Warrington, United Kingdom, WA5 0ND | Director | 10 September 2011 | Active |
2 Barbondale Close, Whittle Hall, Warrington, WA5 3HU | Director | 17 July 2002 | Active |
2 Barbondale Close, Whittle Hall, Warrington, WA5 3HU | Director | 17 July 2002 | Active |
Mrs Emma Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Stockdale Drive, Whittle Hall, Warrington, England, WA5 3RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-03 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-13 | Dissolution | Dissolution application strike off company. | Download |
2021-10-19 | Gazette | Gazette filings brought up to date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.