Company NameTroutgate Limited
Company StatusDissolved
Company Number02100673
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameOptim Cleaning Services Limited

Business Activity

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

Directors

Director NameMr David Ivor Holyoak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Road
Barnes
London
SW13 9RE
Director NameLeslie Thomas Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 11 March 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Medow Mead
Radlett
Hertfordshire
WD7 8ES
Secretary NameHanover Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 1995(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 11 March 2003)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address2 Kinnerton Street
London
SW1X 8ES
Director NameRobert John Wash
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleManaging Director
Correspondence Address35 High Street
Roxton
Bedford
Bedfordshire
MK44 3EB
Secretary NameRobert Edward Colin Bellew
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN

Location

Registered AddressApollo House
56 New Bond Street
London
W1Y 0SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,632,985
Gross Profit£506,309
Net Worth£42,923
Cash£2,350
Current Liabilities£1,086,720

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
19 July 2002Receiver's abstract of receipts and payments (3 pages)
18 July 2002Receiver ceasing to act (2 pages)
25 April 2002Receiver's abstract of receipts and payments (3 pages)
14 May 2001Receiver's abstract of receipts and payments (3 pages)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
10 May 1999Receiver's abstract of receipts and payments (2 pages)
15 March 1999Notice of adminstrative receivers' death (1 page)
19 August 1998Director resigned (1 page)
18 June 1998Receiver's abstract of receipts and payments (2 pages)
17 June 1998Appointment of receiver/manager (2 pages)
6 March 1998Receiver's abstract of receipts and payments (2 pages)
23 February 1998Receiver ceasing to act (1 page)
23 February 1998Receiver ceasing to act (1 page)
23 July 1997Administrative Receiver's report (5 pages)
6 May 1997Company name changed optim cleaning services LIMITED\certificate issued on 06/05/97 (2 pages)
29 April 1997Appointment of receiver/manager (1 page)
21 April 1997Appointment of receiver/manager (1 page)
4 April 1997Director resigned (1 page)
25 January 1997Return made up to 31/12/96; no change of members (7 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Full accounts made up to 30 September 1995 (19 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Return made up to 31/12/95; no change of members (10 pages)
21 September 1995Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page)
18 September 1995Full accounts made up to 30 September 1994 (19 pages)
31 August 1995Particulars of mortgage/charge (6 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 31/12/94; full list of members (10 pages)