Company NameOne Stop Trade Building Centre Limited
Company StatusDissolved
Company Number00125647
CategoryPrivate Limited Company
Incorporation Date13 November 1912(111 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameGibbs And Dandy(Bacchus)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(95 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 23 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed26 August 2008(95 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(97 years, 10 months after company formation)
Appointment Duration1 year (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Anthony Robert Byfield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(79 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2002)
RoleBuilders Merchant
Correspondence Address15 Chartwell Drive
Luton
Bedfordshire
LU2 7JD
Director NameMr John Dandy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(79 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 March 2004)
RoleBuilders Merchant
Correspondence Address29 Surbiton Hill Road
Surbiton
Surrey
KT6 4TW
Director NameMr Robert Michael Dandy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(79 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 August 2008)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Secretary NameHoward Maurice Jones
NationalityBritish
StatusResigned
Appointed09 May 1992(79 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 02 May 2005)
RoleCompany Director
Correspondence Address33 Saint Augustines Road
Bedford
Bedfordshire
MK40 2NA
Director NameMr Guy William Bouchaert Naylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(91 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2008)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF
Secretary NameMr Robert Michael Dandy
NationalityBritish
StatusResigned
Appointed03 May 2005(92 years, 6 months after company formation)
Appointment Duration8 months (resigned 29 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameMr Amitabh Sharma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(93 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Brunswick Road
London
W5 1BD
Secretary NameMr Amitabh Sharma
NationalityBritish
StatusResigned
Appointed29 December 2005(93 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Brunswick Road
London
W5 1BD
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2008(95 years, 10 months after company formation)
Appointment Duration6 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(96 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
(1 page)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Declaration of solvency (3 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 12,600
(5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 12,600
(5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 12,600
(5 pages)
6 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
6 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
11 September 2009Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page)
20 August 2009Accounts made up to 31 December 2008 (6 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
26 February 2009Appointment Terminated Director roland lazard (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Director appointed thierry lambert (1 page)
1 September 2008Director appointed alun roy oxenham (14 pages)
1 September 2008Director appointed alun roy oxenham (14 pages)
28 August 2008Director appointed roland lazard (1 page)
28 August 2008Registered office changed on 28/08/2008 from po box 17 226 dallow road luton beds,LU1 1JG (1 page)
28 August 2008Director appointed roland lazard (1 page)
28 August 2008Registered office changed on 28/08/2008 from po box 17 226 dallow road luton beds,LU1 1JG (1 page)
27 August 2008Secretary appointed alun roy oxenham (1 page)
27 August 2008Appointment terminated secretary amitabh sharma (1 page)
27 August 2008Appointment terminated director guy naylor (1 page)
27 August 2008Appointment terminated director amitabh sharma (1 page)
27 August 2008Appointment Terminated Director guy naylor (1 page)
27 August 2008Secretary appointed alun roy oxenham (1 page)
27 August 2008Appointment terminated director robert dandy (1 page)
27 August 2008Appointment Terminated Director amitabh sharma (1 page)
27 August 2008Appointment Terminated Secretary amitabh sharma (1 page)
27 August 2008Appointment Terminated Director robert dandy (1 page)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 March 2008Accounts made up to 31 December 2007 (1 page)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
17 April 2007Accounts made up to 31 December 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
10 April 2006Accounts made up to 31 December 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
18 May 2005Accounts made up to 31 December 2004 (1 page)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
9 June 2004Return made up to 09/05/04; full list of members (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Accounts made up to 31 December 2003 (1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 June 2003Return made up to 09/05/03; full list of members (7 pages)
6 June 2003Return made up to 09/05/03; full list of members (7 pages)
6 June 2003Accounts made up to 31 December 2002 (3 pages)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 June 2002Accounts made up to 31 December 2001 (3 pages)
10 June 2002Return made up to 09/05/02; full list of members (7 pages)
10 June 2002Return made up to 09/05/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
14 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
14 May 2001Accounts made up to 31 December 2000 (3 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
17 May 2000Accounts made up to 31 December 1999 (3 pages)
17 May 2000Return made up to 09/05/00; full list of members (7 pages)
17 May 2000Return made up to 09/05/00; full list of members (7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 June 1999Accounts made up to 31 December 1998 (3 pages)
22 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 June 1999Return made up to 09/05/99; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 June 1998Return made up to 09/05/98; no change of members (4 pages)
9 June 1998Accounts made up to 31 December 1997 (3 pages)
9 June 1998Return made up to 09/05/98; no change of members (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 July 1997Accounts made up to 31 December 1996 (3 pages)
10 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1997Return made up to 09/05/97; full list of members (6 pages)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 June 1996Accounts made up to 31 December 1995 (3 pages)
24 June 1996Return made up to 09/05/96; no change of members (4 pages)
24 June 1996Return made up to 09/05/96; no change of members (4 pages)
1 October 1965Articles of association (7 pages)
1 October 1965Articles of association (7 pages)
13 November 1912Incorporation (17 pages)
13 November 1912Incorporation (17 pages)