London
SW1X 7DL
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 22 December 2016(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Alan C Hill |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(76 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 August 1993) |
Role | Launderer |
Correspondence Address | Braemount Kirkcaldy Fife KY1 1UW Scotland |
Director Name | Ian Hill |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(76 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 47 The Wynd Dalgety Bay Dunfermline Fife KY11 9SJ Scotland |
Secretary Name | Jean Adie Lonie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(76 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 276 Overton Mains Kirkcaldy Fife KY1 3JS Scotland |
Director Name | Graeme Stuart McLennan Calder |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(82 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 4 Middlefield Brae Cupar Fife KY15 4BX Scotland |
Director Name | James Scott Sandie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(82 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2006) |
Role | Accountant |
Correspondence Address | 2 Meadowfield Court Falkland Fife KY15 7AT Scotland |
Secretary Name | James Scott Sandie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(82 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2006) |
Role | Accountant |
Correspondence Address | 2 Meadowfield Court Falkland Fife KY15 7AT Scotland |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(95 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(95 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(95 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Mr Mark South |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Website | newwavelaundries.co.uk |
---|---|
Telephone | 01256 339200 |
Telephone region | Basingstoke |
Registered Address | 16 Randolph Place Randolph Industrial Estate Kirkcaldy KY1 2YX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
3.8k at £1 | New Wave Laundries LTD 99.97% Ordinary |
---|---|
1 at £1 | Berendsen Uk LTD 0.03% Ordinary |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 1984 | Delivered on: 23 August 1984 Satisfied on: 17 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 129 south street st andrews. Fully Satisfied |
---|---|
8 June 1982 | Delivered on: 11 June 1982 Satisfied on: 7 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 February 1982 | Delivered on: 9 February 1982 Satisfied on: 31 August 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Double shop at 4 and 6 douglas street and a flat above all in dunfermline. Fully Satisfied |
5 February 1982 | Delivered on: 9 February 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 39 whytecauseway kirkcaldy, fife. Fully Satisfied |
5 February 1982 | Delivered on: 9 February 1982 Satisfied on: 17 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole of premises at 134 market street, st. Andrews. Fully Satisfied |
28 November 1979 | Delivered on: 11 December 1979 Satisfied on: 17 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the ground floor shop premises at 114 queensferry road, rosyth, fife. Fully Satisfied |
6 May 1969 | Delivered on: 22 May 1969 Satisfied on: 6 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 1993 | Delivered on: 18 August 1993 Satisfied on: 17 October 2006 Persons entitled: The Fife Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 church street, kirkcaldy. Fully Satisfied |
3 August 1993 | Delivered on: 11 August 1993 Satisfied on: 17 September 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 August 1993 | Delivered on: 9 August 1993 Satisfied on: 9 August 2002 Persons entitled: The Fife Regional Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: Under exception of the premises known as 11 durie street, leven, fife; 81 st. Clair street, kirkcaldy, fife; 129 south street, st. Andrews, fife; 39 whytecauseway, kirkcaldy, fife; 114 queensferry road (palace buildings), rosyth, fife; and stance number 1, bassaguard industrial development, st. Andrews, fife.. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 August 1993 | Delivered on: 5 August 1993 Satisfied on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground part of the lands of ravenscraig and dysart lying on the south side of church street, kirkcaldy. Fully Satisfied |
9 March 1962 | Delivered on: 10 August 1962 Satisfied on: 17 October 2006 Persons entitled: Woodburn Laundry Limited Classification: Bond and disposition in security Secured details: £4,000. Particulars: Shop premises 134, market street, st. Andrews. Fully Satisfied |
17 July 2020 | Termination of appointment of Mark South as a director on 8 July 2020 (1 page) |
---|---|
17 April 2020 | Order of court - dissolution void (1 page) |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Director's details changed for Mr Mark South on 23 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Mark South on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
26 October 2016 | Solvency Statement dated 13/10/16 (1 page) |
26 October 2016 | Solvency Statement dated 13/10/16 (1 page) |
26 October 2016 | Statement by Directors (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Statement by Directors (1 page) |
26 October 2016 | Statement of capital on 26 October 2016
|
26 October 2016 | Statement of capital on 26 October 2016
|
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
17 September 2014 | Satisfaction of charge 12 in full (4 pages) |
17 September 2014 | Satisfaction of charge 12 in full (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 April 2008 | Return made up to 27/03/08; no change of members (5 pages) |
28 April 2008 | Return made up to 27/03/08; no change of members (5 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
17 October 2006 | Dec mort/charge * (2 pages) |
16 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (3 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
13 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
13 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
25 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
9 August 2002 | Dec mort/charge * (5 pages) |
9 August 2002 | Dec mort/charge * (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
19 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
20 April 2001 | Return made up to 27/03/01; full list of members
|
20 April 2001 | Return made up to 27/03/01; full list of members
|
16 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
25 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
3 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
3 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
22 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
4 September 1996 | Accounts for a small company made up to 28 October 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 28 October 1995 (6 pages) |
24 March 1996 | Return made up to 27/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 27/03/96; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 29 October 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 29 October 1994 (7 pages) |
22 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
9 August 1993 | Resolutions
|
9 August 1993 | Resolutions
|
14 August 1911 | Incorporation (27 pages) |
14 August 1911 | Incorporation (27 pages) |