Company NameObjective Design Workshop Limited
Company StatusDissolved
Company Number03646668
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartyn Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleEngineer
Correspondence AddressLittlebeck Church Lane
Guilden Sutton
Sandbach
Cheshire
CW11 0AL
Secretary NameSusan Mary Davies
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLittlebeck
Church Lane Guilden Sutton
Chester
CH3 7EW
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address16 Wrexham Street
Mold
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Financials

Year2014
Net Worth£2,765
Cash£3,161
Current Liabilities£9,474

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
23 April 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 January 2001Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
28 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 January 2000Return made up to 08/10/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: 75 mill suite greenfield business centre, greenfield holywell flintshire CH8 7QB (1 page)
26 October 1998Registered office changed on 26/10/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
8 October 1998Incorporation (10 pages)