Company NameOperator Services Limited
Company StatusDissolved
Company Number02727244
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameMr Mark Leonard Hoyle
NationalityBritish
StatusClosed
Appointed30 June 1994(2 years after company formation)
Appointment Duration13 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address17 Old Farm Road
West Drayton
Middlesex
UB7 7LE
Director NameMr Mark Leonard Hoyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address17 Old Farm Road
West Drayton
Middlesex
UB7 7LE
Director NameColin Gordon Francies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address17 Old Farm Road
West Drayton
Middlesex
UB7 7LE
Secretary NameMr Mark Leonard Hoyle
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year after company formation)
Appointment Duration4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address17 Old Farm Road
West Drayton
Middlesex
UB7 7LE
Director NameUlrike Barclay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1996)
RoleSales Consultant
Correspondence AddressTop Floor Flat
Brighton Lodge 8 Cathnor Lodge
London
W12 9JA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16,046
Cash£188
Current Liabilities£73,341

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2007Return of final meeting of creditors (1 page)
26 October 2005Director resigned (1 page)
11 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2004 (3 pages)
11 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2004 (3 pages)
21 July 2004Notice of completion of voluntary arrangement (5 pages)
6 July 2004Appointment of a liquidator (1 page)
6 July 2004Registered office changed on 06/07/04 from: deltey house thornbridge road iver heath buckinghamshire SL0 0PU (1 page)
1 June 2004Order of court to wind up (2 pages)
17 May 2004Order of court to wind up (1 page)
20 January 2004Strike-off action suspended (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
3 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2003 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2002 (3 pages)
19 November 2001Total exemption full accounts made up to 31 March 2000 (13 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: 91 gower street london WC1E 6AB (1 page)
25 January 2001Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
31 August 2000Full accounts made up to 31 March 1999 (8 pages)
17 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
22 June 1999Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Return made up to 30/06/98; full list of members (8 pages)
12 June 1998New director appointed (2 pages)
22 October 1997Full accounts made up to 30 September 1996 (9 pages)
16 October 1997Return made up to 30/06/97; full list of members (8 pages)
11 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
20 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 1996Director resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Full accounts made up to 30 September 1994 (7 pages)
30 June 1992Incorporation (16 pages)