Company NameDeluxe Cleaning And Ironing Services Limited
Company StatusDissolved
Company NumberSC354440
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMiss Nicola Patrick Lawler
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address163 Binniehill Road
Cumbernauld
North Lanarkshire
G68 9JH
Scotland
Secretary NameMiss Nicola Patrick Lawler
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address163 Binniehill Road
Cumbernauld
North Lanarkshire
G68 9JH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nicola Patrick Lawler
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,339
Cash£1,132
Current Liabilities£2,014

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Miss Nicola Patrick Lawler on 3 February 2010 (2 pages)
5 February 2010Secretary's details changed for Nicola Patrick Lawler on 3 February 2010 (1 page)
5 February 2010Director's details changed for Miss Nicola Patrick Lawler on 3 February 2010 (2 pages)
5 February 2010Secretary's details changed for Nicola Patrick Lawler on 3 February 2010 (1 page)
13 February 2009Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 February 2009Director and secretary appointed nicola patrick lawler (2 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 February 2009Appointment terminated director stephen george mabbott (1 page)
11 February 2009Appointment terminated secretary brian reid LTD. (1 page)
3 February 2009Incorporation (18 pages)