Company NameBritannia Linen Services Limited
DirectorTimothy Emery
Company StatusDissolved
Company Number03533772
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameTimothy Emery
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Lakeside
Bosley
Macclesfield
Cheshire
SK11 0PL
Secretary NamePatricia Luckett
NationalityBritish
StatusCurrent
Appointed24 March 2003(5 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longwood Avenue
Heavily
Stockport
Cheshire
SK2 6AN
Director NameArthur John Conway
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleLaundry Linen Rental
Correspondence AddressBrookfield House Faulkners Lane
Great Warford
Cheshire
WA16 7AN
Secretary NameArthur John Conway
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleLaundry Linen Rental
Correspondence AddressBrookfield House Faulkners Lane
Great Warford
Cheshire
WA16 7AN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMargret McInnes
NationalityBritish
StatusResigned
Appointed03 April 2000(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 January 2001)
RoleSecretary
Correspondence Address10 The Square
Stockport
Cheshire
SK4 2NW

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£622,290
Gross Profit£260,375
Net Worth£10,928
Cash£28
Current Liabilities£531,176

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Registered office changed on 09/01/04 from: britannia house adswood road stockport SK3 8LF (1 page)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2003Statement of affairs (5 pages)
11 November 2003Appointment of a voluntary liquidator (1 page)
8 April 2003Registered office changed on 08/04/03 from: 173 chorley new road bolton lancashire BL1 4QZ (1 page)
8 April 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2003New secretary appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: parkwood house 169 chorley new road, bolton BL1 4QZ (1 page)
4 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 May 2000 (12 pages)
26 September 2000Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000Full accounts made up to 31 May 1999 (12 pages)
13 July 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed (2 pages)
6 May 1999Return made up to 24/03/99; full list of members (6 pages)
10 November 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
24 March 1998Incorporation (16 pages)