Company NameBluebird Laundry Limited
Company StatusDissolved
Company Number03033506
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NamePorters Lodge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMr Nirav Patel
NationalityBritish
StatusClosed
Appointed11 November 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 01 August 2008)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Oscott Hill
Great Barr
Birmingham
West Midlands
B44 9SR
Director NameMr Niranjan Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 01 August 2008)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Old Oscott Hill
Great Barr
Birmingham
West Midlands
B44 9SR
Director NameJyoti Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1999)
RoleAudit Clerk
Correspondence Address42 Kenton Park Crescent
Kenton
Harrow
London
HA3 8DH
Secretary NameMr Robert Andrew Rennie Alexander
NationalityBritish
StatusResigned
Appointed04 April 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address45 Shrubbery Road
Drakes Broughton
Pershore
Worcestershire
WR10 2BE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressFloor 1 167 High Road
Loughton
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2008Return of final meeting of creditors (1 page)
2 August 2004Registered office changed on 02/08/04 from: unit 22 cornwall road industrial estate cornwall road smethwick B66 2JS (1 page)
24 September 2003Appointment of a liquidator (1 page)
21 July 2003Order of court to wind up (1 page)
10 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Return made up to 15/03/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 January 2000New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
29 April 1999Return made up to 15/03/99; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: 8 sansome walk worcester WR1 1LW (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 April 1998Return made up to 15/03/98; no change of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 15/03/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 April 1996Return made up to 15/03/96; full list of members (6 pages)
18 May 1995Company name changed porters lodge LIMITED\certificate issued on 19/05/95 (4 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 129 queen street cardiff CF1 4BJ (1 page)
15 March 1995Incorporation (15 pages)