Company NameS & M Laundry Ltd
Company StatusDissolved
Company Number04480465
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)
Previous NameFLIK Ltd

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

Director NameSheila Gale Betts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(1 month after company formation)
Appointment Duration5 years, 12 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address143 Greenward Lane
Hockley
Essex
SS5 6JH
Director NameMarian Winifred Carter
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(1 month after company formation)
Appointment Duration5 years, 12 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address49 Greensward Lane
Hockley
Essex
SS5 5HG
Secretary NameMarian Winifred Carter
NationalityBritish
StatusClosed
Appointed09 August 2002(1 month after company formation)
Appointment Duration5 years, 12 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address49 Greensward Lane
Hockley
Essex
SS5 5HG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address155 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,220
Cash£1,105
Current Liabilities£1,378

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2006Return made up to 09/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 August 2005Return made up to 09/07/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
18 September 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 152-160 city road london EC1V 2NX (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Ad 20/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)