Company NameI.B. Services Limited
DirectorJohn Liddon
Company StatusDissolved
Company Number02534407
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)

Directors

Director NameJohn Liddon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressGrove Cottage
Horsham Road
Rusper
West Sussex
RH12 4PR
Secretary NameJohn Liddon
NationalityBritish
StatusCurrent
Appointed07 December 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressGrove Cottage
Horsham Road
Rusper
West Sussex
RH12 4PR
Director NameJohn Sykes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address7 Cheviot Close
Tonbridge
Kent
TN9 1NH
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration1 year (resigned 31 August 1992)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 March 2003Dissolved (1 page)
4 February 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999O/C liq ipo (2 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
14 June 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Registered office changed on 10/05/95 from: fourways towncentre hatfield herts AL10 0J2 (1 page)
5 May 1995Appointment of a voluntary liquidator (2 pages)
5 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)