Company NamePatrick Barthropp (Service) Limited
Company StatusDissolved
Company Number01362337
CategoryPrivate Limited Company
Incorporation Date11 April 1978(46 years ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePatrick Peter Colum Barthropp
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address44 Courtehay Place
Lymington
Hampshire
SO41 3NQ
Director NameMr Andrew Hope
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2002)
RoleMotor Mechanic
Correspondence AddressMicandah
Rutland Place
Maidenhead
Berkshire
SL6 4JA
Director NameMrs Helga Mary Redvers Higgins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address42 Lancastria Mews
Boyndon Road
Maidenhead
Berkshire
SL6 4SA
Director NameMr Trevor John Redvers Higgins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address42 Lancastria Mews
Boyndon Road
Maidenhead
Berkshire
SL6 4SA
Secretary NameMrs Helga Mary Redvers Higgins
NationalityBritish
StatusClosed
Appointed21 January 1991(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address42 Lancastria Mews
Boyndon Road
Maidenhead
Berkshire
SL6 4SA

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£99
Cash£10,314
Current Liabilities£23,658

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Voluntary strike-off action has been suspended (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
25 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 February 1999Return made up to 21/01/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
4 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 January 1997Return made up to 21/01/97; no change of members (4 pages)
2 February 1996Return made up to 21/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)