Company NameOffice Interior Services Limited
Company StatusDissolved
Company Number03700444
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 4 months ago)
Dissolution Date6 September 2011 (12 years, 8 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 NameMr David John Lewis Boakes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Lees London Road
West Kingsdown
Sevenoaks
Kent
TN15 6EU
Director NameMr Ray Humphries
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Secretary NameMr Ray Humphries
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£655
Cash£718
Current Liabilities£3,443

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Secretary's details changed for Mr Ray Humphries on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Ray Humphries on 15 June 2010 (1 page)
19 March 2010Director's details changed for Mr David John Lewis Boakes on 25 January 2010 (2 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 10,000
(5 pages)
19 March 2010Director's details changed for Mr David John Lewis Boakes on 25 January 2010 (2 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 10,000
(5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 February 2008Return made up to 25/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 March 2007Return made up to 25/01/07; full list of members (3 pages)
21 March 2007Return made up to 25/01/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 25/01/06; full list of members (3 pages)
15 March 2006Return made up to 25/01/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 March 2004Return made up to 25/01/04; full list of members (7 pages)
26 March 2004Return made up to 25/01/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2002Return made up to 25/01/02; full list of members (6 pages)
26 March 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001£ nc 1000/10000 03/01/00 (1 page)
14 May 2001£ nc 1000/10000 03/01/00 (1 page)
3 May 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
3 May 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
23 March 2001Return made up to 25/01/01; full list of members (6 pages)
23 March 2001Return made up to 25/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
25 February 2000Return made up to 25/01/00; full list of members (6 pages)
25 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
25 January 1999Incorporation (17 pages)
25 January 1999Incorporation (17 pages)