Company NameHouldsworth Linen Services Ltd
Company StatusDissolved
Company Number06869129
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameHandforth Laundry Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NameMrs Norma Griffiths
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harford Close
Hazel Grove
Stockport
Cheshire
SK7 5QU

Location

Registered AddressUnit 5, Safestore
Reddish Road
Stockport
SK5 7BW
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

100 at £1Norma Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£6,173
Cash£2,170
Current Liabilities£64,516

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
22 December 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 December 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Registered office address changed from Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB England to Unit 5, Safestore Reddish Road Stockport SK5 7BW on 27 July 2017 (1 page)
27 July 2017Notification of Norma Griffiths as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2017Registered office address changed from Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB England to Unit 5, Safestore Reddish Road Stockport SK5 7BW on 27 July 2017 (1 page)
27 July 2017Notification of Norma Griffiths as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been suspended (1 page)
18 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
16 July 2016Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB on 16 July 2016 (1 page)
16 July 2016Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB on 16 July 2016 (1 page)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
24 March 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
24 March 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 October 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
7 October 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
27 July 2011Company name changed handforth laundry services LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed handforth laundry services LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 January 2011Registered office address changed from Unit 5 Safestore Reddish Road Stockport Cheshire SK5 7BW on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Unit 5 Safestore Reddish Road Stockport Cheshire SK5 7BW on 17 January 2011 (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Director's details changed for Norma Griffiths on 1 October 2009 (2 pages)
2 September 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
2 September 2010Director's details changed for Norma Griffiths on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Norma Griffiths on 1 October 2009 (2 pages)
2 September 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
2 September 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
26 August 2010Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR United Kingdom on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR United Kingdom on 26 August 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Incorporation (12 pages)
3 April 2009Incorporation (12 pages)