Company NameTown & Country Dry Cleaners Limited
Company StatusDissolved
Company Number05157091
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAimee Louisa Bates
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMrs Susan Lesley Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RolePrivate Secretary
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Secretary NameMrs Susan Lesley Bates
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RolePrivate Secretary
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Aimee Louisa Bates
50.00%
Ordinary B
50 at £1Aimee Louisa Bates
25.00%
Ordinary A
50 at £1Susan Lesley Bates
25.00%
Ordinary A

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
19 July 2011Director's details changed for Aimee Louisa Bates on 18 June 2011 (2 pages)
19 July 2011Director's details changed for Mrs Susan Lesley Bates on 18 June 2011 (2 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Aimee Louisa Bates on 18 June 2011 (2 pages)
19 July 2011Director's details changed for Mrs Susan Lesley Bates on 18 June 2011 (2 pages)
19 July 2011Secretary's details changed for Mrs Susan Lesley Bates on 18 June 2011 (1 page)
19 July 2011Secretary's details changed for Mrs Susan Lesley Bates on 18 June 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 June 2010Director's details changed for Aimee Louisa Bates on 18 June 2010 (2 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Aimee Louisa Bates on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Susan Lesley Bates on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Susan Lesley Bates on 18 June 2010 (2 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
6 July 2009Return made up to 18/06/08; full list of members (4 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
6 July 2009Return made up to 18/06/08; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 June 2008Director's change of particulars / aimee bates / 17/06/2008 (1 page)
19 June 2008Director's change of particulars / aimee bates / 17/06/2008 (1 page)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
6 June 2007Accounts made up to 31 August 2006 (2 pages)
6 June 2007Accounts made up to 31 August 2006 (2 pages)
7 July 2006Return made up to 18/06/06; full list of members (3 pages)
7 July 2006Return made up to 18/06/06; full list of members (3 pages)
9 September 2005Accounts made up to 31 August 2005 (1 page)
9 September 2005Accounts made up to 31 August 2005 (1 page)
6 July 2005Return made up to 18/06/05; full list of members (3 pages)
6 July 2005Return made up to 18/06/05; full list of members (3 pages)
3 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (7 pages)
12 July 2004Ad 18/06/04-18/06/04 £ si 199@1=199 £ ic 1/200 (2 pages)
12 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
12 July 2004Ad 18/06/04-18/06/04 £ si 199@1=199 £ ic 1/200 (2 pages)
12 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
2 July 2004Registered office changed on 02/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 June 2004Incorporation (31 pages)
18 June 2004Incorporation (31 pages)