About

Registered Number: 03822606
Date of Incorporation: 10/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 105 High Street, Aldershot, Hampshire, GU11 1BY

 

Dryclean Direct Ltd was established in 1999, it has a status of "Active". There are 4 directors listed as Segar, Sarah Anne, Segar, John Alfred Edward, Segar, Sarah, Davies, Ian Michael for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEGAR, John Alfred Edward 10 August 1999 - 1
SEGAR, Sarah 15 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SEGAR, Sarah Anne 17 March 2009 - 1
DAVIES, Ian Michael 10 August 1999 10 June 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 13 August 2014
SH01 - Return of Allotment of shares 15 November 2013
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.