Company NameOffice Safety Advisory Service (UK) Limited
Company StatusDissolved
Company Number04291099
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date14 August 2008 (15 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 NameBenjamin William Acty
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleSupervisor
Correspondence Address10 Kirkway
Wallasey
Wirral
CH45 5EZ
Wales
Director NameBrian William Acty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleMinister Of Religion
Correspondence AddressThe Manse
72 Mill Lane
Buckley
Flintshire
CH7 3HE
Wales
Director NameJoanne Elizabeth Acty
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleOccupational Health  Consultant
Correspondence Address8 Markham Grove
Prenton
Wirral
CH43 7SF
Wales
Director NameSusan Elizabeth Acty
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleOccupational Therapist
Correspondence Address72 Mill Lane
Buckley
Clwyd
CH7 3HE
Wales
Secretary NameJoanne Elizabeth Acty
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleOccupational Health  Consultant
Correspondence Address8 Markham Grove
Prenton
Wirral
CH43 7SF
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Completion of winding up (1 page)
18 May 2007Order of court to wind up (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 January 2005Return made up to 20/09/04; full list of members (9 pages)
23 March 2004Return made up to 20/09/03; full list of members (9 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
10 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 October 2001Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)