Company NameGreater London Services Limited
DirectorsAlan Edward Stevens and Janet Ann Stevens
Company StatusDissolved
Company Number02026091
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan Edward Stevens
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address11 Madgeways Close
Great Amwell
Ware
Hertfordshire
SG12 9RU
Director NameJanet Ann Stevens
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address11 Madgeways Close
Great Amwell
Ware
Hertfordshire
SG12 9RU
Secretary NameJanet Ann Stevens
NationalityBritish
StatusCurrent
Appointed08 April 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address11 Madgeways Close
Great Amwell
Ware
Hertfordshire
SG12 9RU
Secretary NameKathleen Rowley
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address6 Elmswood
Chigwell
Essex
IG7 5JQ

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 June 2002Dissolved (1 page)
12 March 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001O/C - replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 November 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Registered office changed on 09/11/98 from: 63 church hill road east barnet hertfordshire EN4 8SY (1 page)
6 November 1998Statement of affairs (7 pages)
6 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1998Appointment of a voluntary liquidator (2 pages)
2 October 1998Full accounts made up to 30 April 1998 (10 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
14 May 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: unit 7 the high cross centre fountayne road tottenham london N15 4QN (1 page)
23 April 1997Full accounts made up to 31 October 1996 (10 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)