CLARENDON LAUNDRY (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 07060833
Status Liquidation
Incorporation Date 29 October 2009
Company Type Private Limited Company
Address C/O CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 3 January 2017; Registered office address changed from 121 st. Leonards Road Leicester Leicestershire LE2 3BZ to C/O Cba 39 Castle Street Leicester LE1 5WN on 28 January 2016; Statement of affairs with form 4.19. The most likely internet sites of CLARENDON LAUNDRY (LEICESTER) LIMITED are www.clarendonlaundryleicester.co.uk, and www.clarendon-laundry-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Clarendon Laundry Leicester Limited is a Private Limited Company. The company registration number is 07060833. Clarendon Laundry Leicester Limited has been working since 29 October 2009. The present status of the company is Liquidation. The registered address of Clarendon Laundry Leicester Limited is C O Cba 39 Castle Street Leicester Le1 5wn. . SAJAWAL, Basharat is a Director of the company. Director PARRY, David Robert has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
SAJAWAL, Basharat
Appointed Date: 29 October 2009
52 years old

Resigned Directors

Director
PARRY, David Robert
Resigned: 01 November 2009
Appointed Date: 29 October 2009
62 years old

CLARENDON LAUNDRY (LEICESTER) LIMITED Events

15 Feb 2017
Liquidators' statement of receipts and payments to 3 January 2017
28 Jan 2016
Registered office address changed from 121 st. Leonards Road Leicester Leicestershire LE2 3BZ to C/O Cba 39 Castle Street Leicester LE1 5WN on 28 January 2016
22 Jan 2016
Statement of affairs with form 4.19
22 Jan 2016
Appointment of a voluntary liquidator
11 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-04

...
... and 11 more events
22 Dec 2010
Annual return made up to 29 October 2010 with full list of shareholders
22 Dec 2010
Termination of appointment of David Parry as a director
13 Nov 2009
Appointment of Mr Basharat Sajawal as a director
13 Nov 2009
Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 13 November 2009
29 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted