Company number 04960205
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address UNIT 11 HOLBURY SHOPPING CENTRE, HOLBURY DROVE, HOLBURY SOUTHAMPTON, HAMPSHIRE
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HOLBURY DRY CLEANERS LTD are www.holburydrycleaners.co.uk, and www.holbury-dry-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Holbury Dry Cleaners Ltd is a Private Limited Company.
The company registration number is 04960205. Holbury Dry Cleaners Ltd has been working since 11 November 2003.
The present status of the company is Active. The registered address of Holbury Dry Cleaners Ltd is Unit 11 Holbury Shopping Centre Holbury Drove Holbury Southampton Hampshire. . DIXON, George Thomas is a Director of the company. Secretary DIXON, Amanda Jane has been resigned. Secretary DIXON, Amanda Jane has been resigned. Secretary REEVES, Julia has been resigned. Secretary ROGERS, Aliki May has been resigned. Director DIXON, Amanda Jane has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".
Current Directors
Resigned Directors
Secretary
REEVES, Julia
Resigned: 21 October 2009
Appointed Date: 22 May 2004
Director
DIXON, Amanda Jane
Resigned: 09 January 2004
Appointed Date: 11 November 2003
54 years old
Persons With Significant Control
Mr George Thomas Dixon
Notified on: 1 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more
HOLBURY DRY CLEANERS LTD Events
25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Confirmation statement made on 11 November 2016 with updates
14 Feb 2017
First Gazette notice for compulsory strike-off
14 Sep 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 28 more events
23 Feb 2004
New secretary appointed
20 Feb 2004
Particulars of mortgage/charge
18 Jan 2004
New secretary appointed
18 Jan 2004
Secretary resigned;director resigned
11 Nov 2003
Incorporation