Company NameHurst Laundry(1930)Limited(The)
Company StatusDissolved
Company Number00245177
CategoryPrivate Limited Company
Incorporation Date18 January 1930(94 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(72 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm 54 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameMrs Susan Irene Shonfeld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(72 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusClosed
Appointed15 July 2002(72 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Director NameMatthew David Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(72 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address6 The Elms
Weston Park West
Bath
BA1 4AR
Director NameMr Ian Edward Ashworth
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(61 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressWest Dale Edge Beer Road
Seaton
Devon
EX12 2PU
Director NameDavid Latham Barlow
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(61 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 July 2002)
RoleFca
Correspondence Address78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Ronald Gill
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(61 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleRetired
Correspondence Address2 Glan Aber
Eglwysbach
Colwyn Bay
LL28 5UP
Wales
Secretary NameMr Ian Edward Ashworth
NationalityBritish
StatusResigned
Appointed09 October 1991(61 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 1996)
RoleCompany Director
Correspondence AddressWest Dale Edge Beer Road
Seaton
Devon
EX12 2PU
Secretary NameDavid Latham Barlow
NationalityBritish
StatusResigned
Appointed22 August 1996(66 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address78 Chorley New Road
Bolton
Lancashire
BL1 4BY

Contact

Websitewww.tibard.co.uk/
Email address[email protected]
Telephone023 57026699
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTibard House
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Tibard Laundry Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Restoration by order of the court (5 pages)
21 May 2012Restoration by order of the court (5 pages)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 18,000
(6 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 18,000
(6 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 May 2009Accounts made up to 31 March 2009 (8 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
11 December 2008Return made up to 30/09/08; full list of members (4 pages)
10 September 2008Accounts made up to 31 March 2007 (5 pages)
10 September 2008Accounts made up to 31 March 2008 (5 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 March 2007Accounts made up to 31 March 2006 (5 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 30/09/03; full list of members (7 pages)
23 September 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 September 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 September 2002Return made up to 30/09/02; full list of members (9 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 129 holden street, ashton-under-lyne, lancs OL6 9JB (1 page)
6 August 2002Registered office changed on 06/08/02 from: 129 holden street, ashton-under-lyne, lancs OL6 9JB (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Declaration of assistance for shares acquisition (5 pages)
23 July 2002Declaration of assistance for shares acquisition (5 pages)
23 July 2002New director appointed (2 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1998Return made up to 30/09/98; full list of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Return made up to 30/09/96; full list of members (8 pages)
19 November 1996Director resigned (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Return made up to 30/09/96; full list of members (8 pages)
3 September 1996Director's particulars changed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Director's particulars changed (2 pages)
3 September 1996Secretary resigned (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
18 January 1930Incorporation (31 pages)
18 January 1930Incorporation (31 pages)