Company NameB. & P. Launderettes Limited
Company StatusDissolved
Company Number01416767
CategoryPrivate Limited Company
Incorporation Date26 February 1979(45 years, 2 months ago)
Dissolution Date30 July 2019 (4 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 NameMrs Jean Bullock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(27 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 30 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Ruby Street
Denton
Manchester
M34 2BY
Director NameMr Andrew Southam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2016(37 years, 5 months after company formation)
Appointment Duration3 years (closed 30 July 2019)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address75a Manchester Road
Denton
Manchester
M34 2AF
Director NameLeslie Phipps
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 November 2006)
RoleEngineer
Correspondence Address5 Berkeley Road
Hazel Grove
Stockport
Cheshire
SK7 4PA
Director NameLeslie Bullock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Ruby Street
Denton
Manchester
M34 2BY
Secretary NameLeslie Bullock
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Ruby Street
Denton
Manchester
M34 2BY

Contact

Telephone0161 3362953
Telephone regionManchester

Location

Registered Address75a Manchester Road
Denton
Manchester
M34 2AF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jean Bullock
50.00%
Ordinary
50 at £1Leslie Bullock
50.00%
Ordinary

Financials

Year2014
Net Worth£40,776
Cash£46,425
Current Liabilities£16,866

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

31 October 1985Delivered on: 6 November 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage- f/h land and buildings k/a 75, manchester road, denton, tameside, greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
24 April 2017Previous accounting period shortened from 10 April 2017 to 31 March 2017 (1 page)
8 January 2017Total exemption small company accounts made up to 10 April 2016 (3 pages)
18 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
11 October 2016Appointment of Mr Andrew Southam as a director on 27 July 2016 (2 pages)
11 October 2016Termination of appointment of Leslie Bullock as a director on 27 July 2016 (1 page)
11 October 2016Termination of appointment of Leslie Bullock as a secretary on 27 July 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 10 April 2015 (3 pages)
24 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 10 April 2014 (10 pages)
11 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 10 April 2013 (10 pages)
6 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
14 January 2013Total exemption full accounts made up to 10 April 2012 (10 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
4 October 2012Director's details changed for Jean Bullock on 18 September 2012 (3 pages)
11 January 2012Total exemption full accounts made up to 10 April 2011 (10 pages)
26 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Leslie Bullock on 18 September 2011 (2 pages)
25 October 2011Secretary's details changed for Leslie Bullock on 18 September 2011 (2 pages)
25 October 2011Director's details changed for Jean Bullock on 18 September 2011 (2 pages)
13 January 2011Total exemption full accounts made up to 10 April 2010 (10 pages)
19 October 2010Director's details changed for Leslie Bullock on 18 September 2010 (2 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Jean Bullock on 18 September 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 10 April 2009 (11 pages)
2 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption full accounts made up to 10 April 2008 (11 pages)
8 October 2008Return made up to 18/09/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 10 April 2007 (11 pages)
13 December 2007Return made up to 18/09/07; full list of members (3 pages)
15 February 2007Total exemption full accounts made up to 10 April 2006 (11 pages)
13 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
8 November 2006Return made up to 18/09/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 10 April 2005 (11 pages)
28 December 2005Return made up to 18/09/05; full list of members (2 pages)
14 February 2005Total exemption full accounts made up to 10 April 2004 (12 pages)
10 January 2005Return made up to 18/09/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 10 April 2003 (12 pages)
18 November 2003Return made up to 18/09/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 10 April 2002 (11 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 10 April 2001 (11 pages)
24 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Full accounts made up to 10 April 2000 (12 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
7 October 1999Return made up to 18/09/99; full list of members (6 pages)
7 September 1999Full accounts made up to 10 April 1999 (11 pages)
29 October 1998Return made up to 18/09/98; no change of members (4 pages)
29 October 1998Full accounts made up to 10 April 1998 (11 pages)
1 February 1998Return made up to 18/09/97; no change of members (4 pages)
7 January 1998Full accounts made up to 10 April 1997 (11 pages)
7 November 1996Return made up to 18/09/96; full list of members (6 pages)
17 September 1996Full accounts made up to 10 April 1996 (12 pages)
3 October 1995Accounts for a small company made up to 10 April 1995 (11 pages)
25 September 1995Auditor's resignation (2 pages)
22 September 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)