Company NameE.B.C. Carpet Services Limited
Company StatusDissolved
Company Number01907730
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRegis Pierre Bernard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed04 March 2004(18 years, 10 months after company formation)
Appointment Duration5 years (closed 24 March 2009)
RoleContract Cleaning
Correspondence Address2716 Route Du Canariet
St Martin Du Var
06670
France
Director NameBernard Leveau
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2006(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 24 March 2009)
RoleVice President
Correspondence Address53 Avenue Du Chateau
Gagny
93220
France
Director NameMr Shane Philip Wheeler-Osman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(22 years, 10 months after company formation)
Appointment Duration1 year (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Solent Drive
Hythe
Southampton
Hampshire
SO45 5FN
Secretary NameMrs Jean Atkins
StatusClosed
Appointed29 February 2008(22 years, 10 months after company formation)
Appointment Duration1 year (closed 24 March 2009)
RoleCompany Director
Correspondence Address7 Lundy Close
Southampton
Hampshire
SO16 8BA
Director NameAlan John Mowe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressKent House
Lower Green Road
Rusthall
Kent
TN4 8TW
Director NameMr Timothy Stanton Louis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinters Southend Road
Great Wakering
Southend-On-Sea
Essex
SS3 0PT
Director NameMr Martin Ralph Harvey-Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressBarn House Lodge Barn House Lane
Pulborough
West Sussex
RH20 2BS
Secretary NameMartin Ralph Harvey-Jones
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address2 Numa Court
Brentford
Middlesex
TW8 8QG
Director NameWilliam Allen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOranmore 51 Redshank Road
The Wharf
Saint Marys Island
Chatham Maritime
ME4 3NX
Secretary NameJohn Joseph Senior
NationalityBritish
StatusResigned
Appointed27 September 1994(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address77 Sigrist Square
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6JY
Director NameJohn Joseph Senior
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 December 1998)
RoleFinancial Controller
Correspondence Address77 Sigrist Square
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6JY
Director NameMark Edward Warren-Leighton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2001)
RoleOperations Dir
Correspondence Address31 Ashurst Close
Crayford
Kent
DA1 4SX
Director NameColin Alexander Levine
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1999)
RoleManaging Director
Correspondence Address52 Cross Road
Tadworth
Surrey
KT20 5ST
Secretary NameWilliam George Davis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAbbots Trace
Priory Road
Tiptree
Essex
CO5 0QE
Director NameScott Bambridge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 June 2000)
RoleSales Manager
Correspondence Address24 Priory Gate
Turnford
Cheshunt
Hertfordshire
EN8 0SG
Director NameFranck Noisiez
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address47 Avenue De Docteor Praud
Cannes
Alpes Maitimes
France 06400
Director NameJean-Pierre Ribe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressResidence Estagnole Marguerites
970 Chemin De Fontmerle
Antibes
06600
Secretary NameJean-Pierre Ribe
NationalityFrench
StatusResigned
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressResidence Estagnole Marguerites
970 Chemin De Fontmerle
Antibes
06600
Director NameWilliam George Davis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressAbbots Trace
Priory Road
Tiptree
Essex
CO5 0QE
Director NameHubert Eyssautier
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2001(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 2006)
RoleDirector General
Correspondence Address31 Rue Des Pecheurs
Marseille
13007
Foreign
Director NameEric Laspougeas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address1031 Avenue Des Fauvettes
Biot
06410
France
Director NameGuy Luault
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2001(15 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 March 2002)
RoleCompany Director
Correspondence Address410 Av. J. Passero
Residences Trois Rivieres
Mandelieu
06210
Director NameJean Louis Noisiez
Date of BirthMay 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2001(15 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressRoute Des Lucioles
Biot 06410
France
Director NameMr David Andrew Howes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297a Perry Street
Billericay
Essex
CM12 0RB
Director NamePatrica Anne Rusher
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Balmoral Way
Rownhams
Southampton
Hampshire
SO16 8LL
Secretary NamePatrica Anne Rusher
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Balmoral Way
Rownhams
Southampton
Hampshire
SO16 8LL
Secretary NameWilliam George Davis
NationalityBritish
StatusResigned
Appointed31 January 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressAbbots Trace
Priory Road
Tiptree
Essex
CO5 0QE
Secretary NameWilliam George Davis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressAbbots Trace
Priory Road
Tiptree
Essex
CO5 0QE
Secretary NameNigel James Pashley
NationalityBritish
StatusResigned
Appointed11 October 2004(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleSecretary
Correspondence Address60 Heathfield Road
Bromley
Kent
BR1 3RW

Location

Registered Address1st Floor 32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Resolutions
  • RES13 ‐ Apply to be struck off 22/04/2008
(2 pages)
4 July 2008Application for striking-off (1 page)
23 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 May 2008Director appointed mr shane philip wheeler-osman (1 page)
9 May 2008Secretary appointed mrs jean atkins (1 page)
9 May 2008Appointment terminated secretary nigel pashley (1 page)
13 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
4 January 2007Return made up to 24/12/06; full list of members (7 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
28 February 2006Return made up to 24/12/05; full list of members (8 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 March 2005Director resigned (1 page)
7 February 2005Return made up to 24/12/04; full list of members (8 pages)
1 November 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
5 August 2004New director appointed (2 pages)
23 June 2004Full accounts made up to 31 December 2003 (12 pages)
10 February 2004Return made up to 24/12/03; full list of members (8 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
23 July 2003Full accounts made up to 31 December 2002 (13 pages)
19 December 2002Return made up to 24/12/02; full list of members (9 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 July 2002Director resigned (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
25 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2002Declaration of mortgage charge released/ceased (2 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 July 2001Registered office changed on 28/07/01 from: 18 holywell row london EC2A 4JB (1 page)
23 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/01
(1 page)
16 February 2001Return made up to 24/12/00; full list of members (7 pages)
4 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Auditor's resignation (1 page)
18 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Full accounts made up to 31 October 1999 (11 pages)
25 April 2000Director resigned (1 page)
6 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2000New director appointed (2 pages)
31 August 1999Full accounts made up to 31 October 1998 (11 pages)
11 March 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 March 1999New secretary appointed (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 April 1998Auditor's resignation (1 page)
15 April 1998Particulars of mortgage/charge (6 pages)
20 March 1998Accounts for a small company made up to 31 October 1996 (6 pages)
1 February 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
27 February 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Return made up to 08/01/97; no change of members (5 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 January 1996Return made up to 11/01/96; full list of members (7 pages)
12 July 1995Auditor's resignation (2 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 October 1994Secretary resigned;new secretary appointed (2 pages)
26 March 1993New director appointed (2 pages)