Chem-dry Franchising Limited MANCHESTER


Chem-dry Franchising started in year 1987 as Private Limited Company with registration number 02199693. The Chem-dry Franchising company has been functioning successfully for thirty seven years now and its status is in administration. The firm's office is based in Manchester at C/o Frp Advisory Trading Limited. Postal code: M2 4AB. Since 31st March 2006 Chem-dry Franchising Limited is no longer carrying the name Chem-dry Northern & Southern.

Chem-dry Franchising Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited
Office Address2 4th Floor Abbey House
Town Manchester
Post code M2 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199693
Date of Incorporation Fri, 27th Nov 1987
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 37 years old
Account next due date Tue, 31st Jan 2023 (441 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sat, 14th Jan 2023 (2023-01-14)
Last confirmation statement dated Fri, 31st Dec 2021

Company staff

Gold Round Limited

Position: Corporate Director

Appointed: 18 April 2016

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 18 April 2016

Kathleen F.

Position: Secretary

Resigned: 22 December 1992

Andrew S.

Position: Director

Appointed: 18 April 2016

Resigned: 05 October 2016

Stuart P.

Position: Director

Appointed: 18 April 2016

Resigned: 14 December 2022

Stuart L.

Position: Director

Appointed: 05 May 2015

Resigned: 18 April 2016

Alan H.

Position: Director

Appointed: 05 May 2015

Resigned: 30 June 2020

Peter L.

Position: Director

Appointed: 24 May 2013

Resigned: 24 July 2014

Louise D.

Position: Director

Appointed: 02 August 2011

Resigned: 21 December 2012

Jonathan B.

Position: Director

Appointed: 27 January 2011

Resigned: 01 February 2011

Jonathan S.

Position: Director

Appointed: 11 March 2010

Resigned: 30 July 2010

Andrew S.

Position: Director

Appointed: 16 February 2010

Resigned: 31 August 2010

Andrew L.

Position: Director

Appointed: 16 February 2010

Resigned: 05 May 2015

Matthew R.

Position: Director

Appointed: 21 January 2010

Resigned: 31 March 2011

Matthew R.

Position: Director

Appointed: 24 September 2009

Resigned: 01 October 2009

Martin B.

Position: Director

Appointed: 26 June 2009

Resigned: 24 September 2009

Anna M.

Position: Secretary

Appointed: 28 July 2008

Resigned: 24 September 2009

Jonathan S.

Position: Director

Appointed: 30 March 2007

Resigned: 26 June 2009

Rickey V.

Position: Director

Appointed: 30 October 2006

Resigned: 30 June 2010

Andrew B.

Position: Director

Appointed: 14 April 2005

Resigned: 28 March 2007

Caroline T.

Position: Secretary

Appointed: 14 April 2005

Resigned: 28 July 2008

Ian C.

Position: Director

Appointed: 14 April 2005

Resigned: 31 January 2009

Iain J.

Position: Director

Appointed: 09 September 2004

Resigned: 21 January 2010

Adrian J.

Position: Director

Appointed: 01 July 2004

Resigned: 24 May 2013

Mark T.

Position: Director

Appointed: 01 July 2004

Resigned: 12 February 2010

Shirley D.

Position: Secretary

Appointed: 04 July 2000

Resigned: 14 April 2005

Roger A.

Position: Director

Appointed: 03 May 2000

Resigned: 04 July 2008

Angela H.

Position: Secretary

Appointed: 01 December 1997

Resigned: 04 July 2000

Shirley D.

Position: Director

Appointed: 01 August 1997

Resigned: 30 April 2006

Jonathan D.

Position: Director

Appointed: 01 August 1997

Resigned: 31 October 2003

Shirley D.

Position: Secretary

Appointed: 21 January 1997

Resigned: 01 December 1997

Jonathan H.

Position: Secretary

Appointed: 22 December 1992

Resigned: 21 January 1997

Jonathan H.

Position: Director

Appointed: 17 July 1992

Resigned: 06 December 2002

Kathleen F.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

David F.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 1992

Philip S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 August 2007

Anthony H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Gold Round Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Aghoco 1022 Limited that put Weybridge, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gold Round Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Notified on 18 April 2016
Nature of control: significiant influence or control

Aghoco 1022 Limited

Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07200489
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chem-dry Northern & Southern March 31, 2006
Chem-dry Northern February 22, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2021
filed on: 1st, July 2022
Free Download (26 pages)

Company search