Company NameIAN David (Dry Cleaners) Limited
Company StatusDissolved
Company Number04466008
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 9 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 NameLeslie John Morris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Birchdale Close
Greasby
Wirral
CH49 2SE
Wales
Secretary NameEllen Louise Morris
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Birchdale Close
Greasby
Wirral
CH49 2SE
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteiandaviddrycleaners.co.uk
Telephone0151 6778298
Telephone regionLiverpool

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ellen Louise Morris
50.00%
Ordinary
1 at £1Leslie John Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,939
Current Liabilities£25,595

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
10 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
10 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 July 2017Notification of Leslie John Morris as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 July 2017Notification of Leslie John Morris as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Registered office address changed from 145 Ford Road Upton Wirral CH49 0th to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 145 Ford Road Upton Wirral CH49 0th to 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 3 May 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (21 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (21 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 June 2011Registered office address changed from 9 Birchdale Close Wirral Wirral CH49 2SE on 21 June 2011 (1 page)
21 June 2011Termination of appointment of Ellen Morris as a secretary (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from 9 Birchdale Close Wirral Wirral CH49 2SE on 21 June 2011 (1 page)
21 June 2011Termination of appointment of Ellen Morris as a secretary (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Leslie John Morris on 20 June 2010 (2 pages)
15 July 2010Director's details changed for Leslie John Morris on 20 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 28 February 2006 (17 pages)
3 February 2007Total exemption full accounts made up to 28 February 2006 (17 pages)
18 August 2006Return made up to 20/06/06; full list of members (6 pages)
18 August 2006Return made up to 20/06/06; full list of members (6 pages)
10 November 2005Amended accounts made up to 28 February 2005 (18 pages)
10 November 2005Amended accounts made up to 28 February 2005 (18 pages)
24 August 2005Total exemption full accounts made up to 28 February 2005 (18 pages)
24 August 2005Return made up to 16/07/05; full list of members (4 pages)
24 August 2005Total exemption full accounts made up to 28 February 2005 (18 pages)
24 August 2005Return made up to 16/07/05; full list of members (4 pages)
29 July 2005Return made up to 20/06/05; full list of members (6 pages)
29 July 2005Return made up to 20/06/05; full list of members (6 pages)
28 February 2005Return made up to 28/02/04; no change of members (4 pages)
28 February 2005Total exemption full accounts made up to 28 February 2004 (17 pages)
28 February 2005Total exemption full accounts made up to 28 February 2004 (17 pages)
28 February 2005Return made up to 28/02/04; no change of members (4 pages)
28 February 2005Registered office changed on 28/02/05 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
28 February 2005Registered office changed on 28/02/05 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
10 January 2005Return made up to 20/06/04; full list of members (6 pages)
10 January 2005Return made up to 20/06/04; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
16 March 2004Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
16 March 2004Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
28 July 2003Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2003Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2003Return made up to 20/06/03; full list of members (6 pages)
28 July 2003Return made up to 20/06/03; full list of members (6 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
20 June 2002Incorporation (12 pages)
20 June 2002Incorporation (12 pages)