Company NameClassique Launderettes Limited
Company StatusDissolved
Company Number01091075
CategoryPrivate Limited Company
Incorporation Date17 January 1973(51 years, 3 months ago)
Dissolution Date13 May 1997 (26 years, 11 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 NamePamela Isa Beer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 1997)
RoleHousewife
Correspondence Address7 Oxenden Drive
Hoddesden
Hertfordshire
EN11 8QF
Director NameMr Roland Des Voeux Pelly
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 1997)
RoleSolicitor
Correspondence AddressThe Old Monastery
Windhill
Bishops Stortford
Herts
CM23 2PE
Secretary NameMr Roland Des Voeux Pelly
NationalityBritish
StatusClosed
Appointed23 December 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 1997)
RoleSolicitor
Correspondence AddressThe Old Monastery
Windhill
Bishops Stortford
Herts
CM23 2PE
Director NameMr Alec Francis Beer
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleCompany Director
Correspondence Address7 Oxenden Drive
Hoddesdon
Hertfordshire
EN11 8QF
Secretary NameMrs Susie Heather Evelyn Beer
NationalityBritish
StatusResigned
Appointed24 January 1993(20 years after company formation)
Appointment Duration1 year (resigned 24 January 1994)
RoleSecretary
Correspondence Address89 Skypearis Road
Woodford Green
Essex
Ig8
Secretary NameMrs Susie Heather Evelyn Beer
NationalityBritish
StatusResigned
Appointed24 January 1993(20 years after company formation)
Appointment Duration1 year (resigned 24 January 1994)
RoleSecretary
Correspondence Address89 Skypearis Road
Woodford Green
Essex
Ig8
Secretary NameEmma Beer
NationalityBritish
StatusResigned
Appointed15 February 1993(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1994)
RoleSecretary
Correspondence Address7 Oxenden Drive
Hoddesdon
Hertfordshire
EN11 8QF

Location

Registered Address3rd Floor
Crown House
151,High Road
Loughton Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (30 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1995Accounts for a small company made up to 30 April 1993 (6 pages)
27 April 1995Return made up to 24/01/95; full list of members (12 pages)
26 April 1995Secretary resigned;new director appointed (4 pages)
26 April 1995New secretary appointed;new director appointed (4 pages)
28 March 1995Return made up to 24/01/94; full list of members (12 pages)