Company NameOffice Furniture Services Limited
Company StatusDissolved
Company Number03700505
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 4 months ago)
Dissolution Date6 November 2007 (16 years, 6 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 Ray Humphries
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Chartwell Gardens
Appleton
Warrington
WA4 5HZ
Secretary NameMrs Pauline Rosario Humphries
NationalityIrish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chartwell Gardens
Appleton
Warrington
WA4 5HZ
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 Thorr
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£1,361
Cash£157
Current Liabilities£57,269

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2006Return made up to 25/01/06; full list of members (2 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 (6 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 (6 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 (6 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
  • 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)
3 May 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
15 March 2001Return made up to 25/01/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
25 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 January 1999Incorporation (17 pages)