Company NameNeighbourette Dry Cleaners Limited
Company StatusDissolved
Company Number00653453
CategoryPrivate Limited Company
Incorporation Date22 March 1960(64 years ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Moira Macgregor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 30 March 2010)
RoleProperty Owner
Correspondence AddressLa Bourgade
Le Thoronet
83340
Foreign
France
Director NameMr William Bayne Macgregor
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 30 March 2010)
RoleEngineering Agent
Correspondence AddressLa Bourgade
Le Thoronet
83340
France
Secretary NameMr William Bayne Macgregor
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 30 March 2010)
RoleCompany Director
Correspondence AddressLa Bourgade
Le Thoronet
83340
France
Director NameVirginia Ann Gerard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(33 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 May 2009)
RoleCompany Director
Correspondence AddressLa Reverderie
Sonchamp
78120
Director NameLeo Hofford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(33 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 May 2009)
RoleAdvocate (Barrister)
Correspondence Address14 Chester Street
Edinburgh
EH3 7RA
Scotland

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£344,805
Cash£389,561
Current Liabilities£44,756

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009Application to strike the company off the register (3 pages)
4 December 2009Application to strike the company off the register (3 pages)
21 September 2009Return made up to 21/06/09; full list of members (5 pages)
21 September 2009Return made up to 21/06/09; full list of members (5 pages)
8 June 2009Appointment terminated director virginia gerard (1 page)
8 June 2009Appointment terminated director leo hofford (1 page)
8 June 2009Appointment Terminated Director leo hofford (1 page)
8 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
8 June 2009Appointment Terminated Director virginia gerard (1 page)
8 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2008Return made up to 21/06/08; full list of members (6 pages)
15 July 2008Return made up to 21/06/08; full list of members (6 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 November 2007Return made up to 21/06/07; full list of members (6 pages)
3 November 2007Return made up to 21/06/07; full list of members (6 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 August 2006Return made up to 21/06/06; full list of members (8 pages)
16 August 2006Return made up to 21/06/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 July 2005Return made up to 21/06/05; full list of members (8 pages)
15 July 2005Return made up to 21/06/05; full list of members (8 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Return made up to 21/06/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 July 2003Return made up to 21/06/03; full list of members (8 pages)
23 July 2003Return made up to 21/06/03; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 July 2002Return made up to 21/06/02; full list of members (8 pages)
9 July 2002Return made up to 21/06/02; full list of members (8 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 October 2001Registered office changed on 30/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
30 October 2001Registered office changed on 30/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
16 July 2001Return made up to 21/06/01; full list of members (7 pages)
16 July 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 April 2001Registered office changed on 24/04/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page)
24 April 2001Registered office changed on 24/04/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page)
17 January 2001Full accounts made up to 30 September 2000 (9 pages)
17 January 2001Full accounts made up to 30 September 2000 (9 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
3 February 2000Full accounts made up to 30 September 1999 (10 pages)
3 February 2000Full accounts made up to 30 September 1999 (10 pages)
28 September 1999Full accounts made up to 30 September 1998 (12 pages)
28 September 1999Full accounts made up to 30 September 1998 (12 pages)
28 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999Return made up to 21/06/99; no change of members (4 pages)
31 July 1998Return made up to 21/06/98; full list of members (6 pages)
31 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Full accounts made up to 30 September 1997 (12 pages)
16 July 1998Full accounts made up to 30 September 1997 (12 pages)
10 July 1997Full accounts made up to 30 September 1996 (12 pages)
10 July 1997Return made up to 21/06/97; no change of members (4 pages)
10 July 1997Return made up to 21/06/97; no change of members (4 pages)
10 July 1997Full accounts made up to 30 September 1996 (12 pages)
22 July 1996Return made up to 21/06/96; no change of members (4 pages)
22 July 1996Return made up to 21/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 July 1995Return made up to 21/06/95; full list of members (6 pages)