Company NameBarclays Print Services Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number02530164
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 December 1996(6 years, 3 months after company formation)
Appointment Duration27 years, 4 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed15 September 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameStephen James Dixon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 June 1993)
RoleTaxation Manager
Correspondence AddressLaurel Cottage
Middle Road
Lytchett Matravers
Dorset
BH16 6HJ
Director NameGraham John Forbes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 1996)
RolePrint Production/Buyer
Correspondence AddressOld Windmill House
Stratford Drive Wootton
Northampton
Northamptonshire
NN4 6JT
Director NameMichael Scott Head
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1994)
RoleMarketing Manager
Correspondence AddressBriar Cottage Sandy Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9ED
Director NameMr Michael Irvin McManus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1994)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address30 Pilgrims Lane
Bugbrooke
Northampton
NN7 3PJ
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameShaun Powell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1997)
RoleMarketing
Correspondence Address60 Luton Road
Harpenden
Hertfordshire
AL5 2UR
Director NameMrs Linda Anne Walton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 1997)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMarathon
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0ER
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed20 April 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration1 year (resigned 13 August 1993)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed13 August 1992(2 years after company formation)
Appointment Duration1 year (resigned 13 August 1993)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed11 July 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed11 July 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2003Dissolved (1 page)
24 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Declaration of solvency (3 pages)
14 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
11 September 2001Return made up to 13/08/01; full list of members (2 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2000Return made up to 13/08/00; full list of members (5 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 1999Return made up to 13/08/99; full list of members (4 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 March 1999Director's particulars changed (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1998Return made up to 13/08/98; full list of members (6 pages)
19 November 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
1 September 1997Return made up to 13/08/97; full list of members (8 pages)
1 September 1997New director appointed (2 pages)
8 August 1997Full accounts made up to 31 December 1996 (10 pages)
24 July 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 September 1996Return made up to 13/08/96; full list of members (6 pages)
7 March 1996Director resigned (1 page)
29 August 1995Return made up to 13/08/95; full list of members (14 pages)
19 June 1995Full accounts made up to 31 December 1994 (9 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)