Company NameNorthfleet Business Support Services Limited
Company StatusDissolved
Company Number02549406
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Dissolution Date13 February 2016 (8 years, 2 months ago)
Previous NamesNorthfleet Cleaning Services Co. Ltd and Northfleet Services Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr John Michael Roche
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(9 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 13 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Waterside Lane
Gillingham
Kent
ME7 2SE
Secretary NameGina Thomas
NationalityBritish
StatusClosed
Appointed07 May 2003(12 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 13 February 2016)
RoleCompany Director
Correspondence Address89 The Drove Way
Istead Rise
Northfleet
Kent
DA13 9JY
Director NameIsobel Lena Goodwin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(same day as company formation)
RoleContract Cleaner
Correspondence Address3 Lewis Road Istead Rise
Northfleet
Gravesend
Kent
DA13 9JQ
Director NameMr Brian John Graham Goodwin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 1999)
RoleContract Cleaning
Correspondence Address3 Lewis Road
Northfleet
Gravesend
Kent
DA13 9JQ
Secretary NameIsobel Lena Goodwin
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 08 December 1999)
RoleCompany Director
Correspondence Address3 Lewis Road Istead Rise
Northfleet
Gravesend
Kent
DA13 9JQ
Secretary NameTracy Ann Roche
NationalityBritish
StatusResigned
Appointed08 December 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address44 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA

Contact

Websitewww.northfleetservices.co.uk
Email address[email protected]
Telephone01474 833503
Telephone regionGravesend

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

90 at £1Northfleet Holdings LTD
90.00%
Ordinary
10 at £1Mr John Michael Roche
10.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£1,517
Current Liabilities£252,308

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved following liquidation (1 page)
13 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
13 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (9 pages)
27 February 2015Liquidators statement of receipts and payments to 18 December 2014 (9 pages)
27 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (9 pages)
20 February 2014Satisfaction of charge 1 in full (2 pages)
20 February 2014Satisfaction of charge 1 in full (2 pages)
5 January 2014Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 5 January 2014 (2 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for John Michael Roche on 17 October 2009 (2 pages)
6 November 2009Director's details changed for John Michael Roche on 17 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 January 2008Registered office changed on 15/01/08 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page)
15 January 2008Registered office changed on 15/01/08 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page)
1 November 2007Return made up to 17/10/07; full list of members (2 pages)
1 November 2007Return made up to 17/10/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 December 2006Return made up to 17/10/06; full list of members (2 pages)
8 December 2006Return made up to 17/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 November 2005Return made up to 17/10/05; full list of members (6 pages)
24 November 2005Return made up to 17/10/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 May 2005Registered office changed on 13/05/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
13 May 2005Registered office changed on 13/05/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
14 October 2004Return made up to 17/10/04; full list of members (6 pages)
14 October 2004Return made up to 17/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 May 2004Registered office changed on 20/05/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
20 May 2004Registered office changed on 20/05/04 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
18 November 2003Return made up to 17/10/03; full list of members (5 pages)
18 November 2003Return made up to 17/10/03; full list of members (5 pages)
22 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
15 October 2002Return made up to 17/10/02; full list of members (5 pages)
15 October 2002Return made up to 17/10/02; full list of members (5 pages)
14 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (5 pages)
22 October 2001Return made up to 17/10/01; full list of members (5 pages)
7 August 2001Company name changed northfleet services company limi ted\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed northfleet services company limi ted\certificate issued on 07/08/01 (2 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
25 October 2000Return made up to 17/10/00; full list of members (5 pages)
25 October 2000Return made up to 17/10/00; full list of members (5 pages)
6 June 2000Return made up to 17/10/99; full list of members (5 pages)
6 June 2000Return made up to 17/10/99; full list of members (5 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 March 2000Registered office changed on 06/03/00 from: 3 lewis road istead rise northfleet kent DA13 9JQ (1 page)
6 March 2000Registered office changed on 06/03/00 from: 3 lewis road istead rise northfleet kent DA13 9JQ (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
18 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 October 1998Return made up to 17/10/98; full list of members (5 pages)
16 October 1998Return made up to 17/10/98; full list of members (5 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 December 1997Return made up to 17/10/97; full list of members (5 pages)
16 December 1997Return made up to 17/10/97; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 November 1996Return made up to 17/10/96; full list of members (5 pages)
20 November 1996Return made up to 17/10/96; full list of members (5 pages)
1 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
14 November 1995Return made up to 17/10/95; full list of members (10 pages)
14 November 1995Return made up to 17/10/95; full list of members (10 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)