Coventry
West Midlands
CV2 2QD
Director Name | Mr John Patrick O'Brien |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 1990(30 years after company formation) |
Appointment Duration | 31 years, 3 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Kenilworth Road Coventry West Midlands CV4 7AH |
Director Name | Mr Michael Anthony O'Brien |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(30 years after company formation) |
Appointment Duration | 31 years, 3 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Kenilworth Road Coventry West Midlands CV4 7AH |
Director Name | Mrs Patricia Pearl O'Brien |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(30 years after company formation) |
Appointment Duration | 31 years, 3 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Kenilworth Road Coventry West Midlands CV4 7AH |
Secretary Name | Mrs Patricia Pearl O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(30 years after company formation) |
Appointment Duration | 31 years, 3 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Kenilworth Road Coventry West Midlands CV4 7AH |
Director Name | Mrs Michelle Louise O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(37 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgefield House Gibbet Hill Road Coventry CV4 7AJ |
Registered Address | Trafalgar House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
2.5k at 1 | Ob Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,998 |
Cash | £28,717 |
Current Liabilities | £241,872 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | Final Gazette dissolved following liquidation (1 page) |
18 July 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (15 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (15 pages) |
13 May 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Statement of affairs with form 4.19 (6 pages) |
23 April 2010 | Resolutions
|
22 March 2010 | Registered office address changed from 19/35 Warwick Street, Coventry CV5 6ET on 22 March 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Return made up to 31/12/03; full list of members; amend (9 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 June 2003 | Particulars of mortgage/charge (7 pages) |
3 June 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 October 1998 | New director appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |