Company NameDrywash Europe Limited
Company StatusDissolved
Company Number04474380
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Isabelle Marshall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address272 Manchester Drive
Leigh On Sea
Essex
SS9 3ES
Director NameMr Stephen John Marshall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address272 Manchester Drive
Leigh On Sea
Essex
SS9 3ES
Director NameMr Stuart Martin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Ashingdon Road
Rochford
Essex
SS4 1RE
Secretary NameMr Stephen John Marshall
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address272 Manchester Drive
Leigh On Sea
Essex
SS9 3ES
Director NameMrs Claire Bowyer
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 West Street
Rochford
Essex
SS4 1AJ
Secretary NameMr Michael Bowyer
StatusResigned
Appointed04 September 2018(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 2019)
RoleCompany Director
Correspondence Address1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedrywasheurope.co.uk
Email address[email protected]
Telephone0800 9551044
Telephone regionFreephone

Location

Registered Address1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Isabelle Marshall
50.00%
Ordinary
50 at £1Stephen John Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£14,711
Cash£483
Current Liabilities£17,962

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 October 2017Director's details changed for Mrs Isabelle Marshall on 12 October 2017 (2 pages)
12 October 2017Change of details for Mr Stephen John Marshall as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Isabelle Marshall on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Stephen John Marshall on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Stephen John Marshall on 12 October 2017 (2 pages)
12 October 2017Secretary's details changed for Mr Stephen John Marshall on 12 October 2017 (1 page)
12 October 2017Change of details for Mrs Isabelle Marshall as a person with significant control on 12 October 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (7 pages)
16 January 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Stephen John Marshall on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Stephen John Marshall on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Isabelle Marshall on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Isabelle Marshall on 1 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 01/07/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 July 2003Return made up to 01/07/03; full list of members (7 pages)
6 August 2002Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
1 July 2002Incorporation (15 pages)