Company NameMetal Laundry Limited
Company StatusDissolved
Company Number02319481
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamePeachscan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(10 years, 4 months after company formation)
Appointment Duration13 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft View Cottage
Housley Road
Foolow, Eyam
Derbyshire
S30 1QH
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusClosed
Appointed25 March 2004(15 years, 4 months after company formation)
Appointment Duration8 years (closed 10 April 2012)
RoleAccountant
Correspondence Address378 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameMr Ronald Jeffrey Hanson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Knowles Drive
Sutton Coldfield
West Midlands
B74 2QW
Director NameHenning Dietmar Walther
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressRobert Stolz Weg 14
42781 Haan
Germany
Secretary NameMr Ronald Jeffrey Hanson
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Knowles Drive
Sutton Coldfield
West Midlands
B74 2QW
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed20 January 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Secretary NameUSF Surface Preparation Limited (Corporation)
StatusResigned
Appointed01 July 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2004)
Correspondence AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP

Location

Registered AddressWheelabrator Group Ltd, PO Box
60, Craven Road
Altrincham
Cheshire
WA14 5EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
7 October 2008Accounts made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 October 2007Accounts made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts made up to 31 December 2005 (7 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: usf surface preparation LTD po box 60 craven road altrincham cheshire WA14 5EP (1 page)
21 December 2005Return made up to 01/06/05; full list of members (2 pages)
21 December 2005Return made up to 01/06/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: usf surface preparation LTD po box 60 craven road altrincham cheshire WA14 5EP (1 page)
2 November 2005Accounts made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Accounts made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
31 October 2003Accounts made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
8 July 2003Return made up to 01/06/03; full list of members (6 pages)
8 July 2003Return made up to 01/06/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
2 June 2002Return made up to 01/06/02; full list of members (6 pages)
2 June 2002Return made up to 01/06/02; full list of members (6 pages)
13 December 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Return made up to 01/06/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
27 October 2000Accounts made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
23 June 2000Return made up to 01/06/00; full list of members (7 pages)
23 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
2 February 2000Accounts made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 43 gravelly industrial park tyburn road birmingham B24 8TG (1 page)
3 April 1999Registered office changed on 03/04/99 from: 43 gravelly industrial park tyburn road birmingham B24 8TG (1 page)
22 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
25 February 1999Auditor's resignation (4 pages)
25 February 1999Auditor's resignation (4 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New secretary appointed (2 pages)
8 June 1998Return made up to 01/06/98; no change of members (4 pages)
8 June 1998Return made up to 01/06/98; no change of members (4 pages)
27 May 1998Accounts made up to 31 December 1997 (1 page)
27 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts made up to 31 December 1996 (1 page)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 June 1997Return made up to 01/06/97; no change of members (4 pages)
17 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Accounts made up to 31 December 1995 (1 page)
22 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 01/06/95; no change of members (4 pages)
13 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)