Company NameBartholomew Services Limited
Company StatusDissolved
Company Number02850473
CategoryPrivate Limited Company
Incorporation Date3 September 1993(30 years, 8 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameAdrian David Learer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2001)
RoleChairman
Correspondence Address5 Kempton House
52 Cholmeley Park Highgate
London
N6 5AD
Director NameMr Mark John Roberts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address38 Newlands Road
Woodford Green
Essex
IG8 0RU
Secretary NameMr Mark John Roberts
NationalityBritish
StatusClosed
Appointed09 May 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address38 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameCarol Soulsby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 1994)
RoleRetailer
Correspondence Address43 Sackville Road
Bexhill On Sea
East Sussex
TN39 3JD
Director NameGeorge Soulsby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 1994)
RoleRetailer
Correspondence Address43 Sackville Road
Bexhill On Sea
East Sussex
TN39 3JD
Secretary NameCarol Soulsby
NationalityBritish
StatusResigned
Appointed22 September 1993(2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 1994)
RoleRetailer
Correspondence Address43 Sackville Road
Bexhill On Sea
East Sussex
TN39 3JD
Director NameMr Andrew Duncan Gammon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 1999)
RoleAccountant
Correspondence Address51 Harrington Gardens
London
SW7 4JU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLansdowne House
250 City Road
London
EC1V 2QZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
12 October 1999Full accounts made up to 30 September 1998 (6 pages)
30 September 1999Registered office changed on 30/09/99 from: 2ND floor 26-28 bartolomew square london EC1V 3QH (1 page)
30 September 1999Return made up to 03/09/99; no change of members (4 pages)
22 December 1998Full accounts made up to 30 September 1997 (7 pages)
3 November 1997Full accounts made up to 30 September 1996 (9 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Return made up to 03/09/97; full list of members (6 pages)
9 September 1996Return made up to 03/09/96; no change of members (4 pages)
1 September 1995Return made up to 03/09/95; no change of members (4 pages)
5 May 1995Full accounts made up to 30 September 1994 (10 pages)