Company NameJe & M M Barnes Limited
Company StatusDissolved
Company Number01651519
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameWest London (Limousines) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Joyce Evelyn Barnes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2003)
RoleCar Hire
Correspondence Address52 Redway Drive
Whitton
Twickenham
Middlesex
TW2 7NW
Director NameMrs Margaret Mary Barnes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2003)
RoleCar Hire
Correspondence Address6 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE
Secretary NameMrs Joyce Evelyn Barnes
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address52 Redway Drive
Whitton
Twickenham
Middlesex
TW2 7NW

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth£546
Cash£33,215
Current Liabilities£36,197

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 November 2001Registered office changed on 09/11/01 from: 253 watling street radlett hertfordshire WD7 7AL (1 page)
15 February 2001Registered office changed on 15/02/01 from: 252 watling street radlett hertfordshire WD7 7AL (1 page)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(6 pages)
3 October 2000Full accounts made up to 30 June 2000 (9 pages)
3 August 2000Company name changed west london (limousines) LIMITED\certificate issued on 04/08/00 (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Full accounts made up to 30 June 1999 (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Full accounts made up to 30 June 1998 (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 November 1997Full accounts made up to 30 June 1997 (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1995Full accounts made up to 30 June 1995 (8 pages)
8 March 1995Full accounts made up to 30 June 1994 (8 pages)