Barnes
London
SW13 9RE
Director Name | Leslie Thomas Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 March 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Medow Mead Radlett Hertfordshire WD7 8ES |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 March 2003) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 2 Kinnerton Street London SW1X 8ES |
Director Name | Robert John Wash |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1997) |
Role | Managing Director |
Correspondence Address | 35 High Street Roxton Bedford Bedfordshire MK44 3EB |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Registered Address | Apollo House 56 New Bond Street London W1Y 0SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,632,985 |
Gross Profit | £506,309 |
Net Worth | £42,923 |
Cash | £2,350 |
Current Liabilities | £1,086,720 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2002 | Receiver ceasing to act (2 pages) |
25 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 March 1999 | Notice of adminstrative receivers' death (1 page) |
19 August 1998 | Director resigned (1 page) |
18 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1998 | Appointment of receiver/manager (2 pages) |
6 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 February 1998 | Receiver ceasing to act (1 page) |
23 February 1998 | Receiver ceasing to act (1 page) |
23 July 1997 | Administrative Receiver's report (5 pages) |
6 May 1997 | Company name changed optim cleaning services LIMITED\certificate issued on 06/05/97 (2 pages) |
29 April 1997 | Appointment of receiver/manager (1 page) |
21 April 1997 | Appointment of receiver/manager (1 page) |
4 April 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Full accounts made up to 30 September 1995 (19 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Return made up to 31/12/95; no change of members (10 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page) |
18 September 1995 | Full accounts made up to 30 September 1994 (19 pages) |
31 August 1995 | Particulars of mortgage/charge (6 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Return made up to 31/12/94; full list of members (10 pages) |