Company NameBarclay IT Services Limited
Company StatusDissolved
Company Number03392129
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaula Barclay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RolePc Support Analyst
Correspondence Address14 Gairsay Square
Summerhill
Aberdeen
AB15 6LZ
Scotland
Secretary NameYvonne Barclay
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Gairsay Square
Summerhill
Aberdeen
AB15 6LZ
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

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

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
12 May 2000Application for striking-off (1 page)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
9 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
1 October 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
14 July 1998Registered office changed on 14/07/98 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
13 July 1998Registered office changed on 13/07/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
13 July 1998Return made up to 26/06/98; full list of members (6 pages)
8 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
8 July 1997Ad 27/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 July 1997Director resigned (1 page)
26 June 1997Incorporation (20 pages)