Company Name815077 Limited
DirectorsKenneth Charles Gunbie and Michael Roger Powis
Company StatusLiquidation
Company Number00815077
CategoryPrivate Limited Company
Incorporation Date10 August 1964(59 years, 8 months ago)
Previous NameOckley Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Charles Gunbie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(27 years after company formation)
Appointment Duration32 years, 8 months
RoleFinancial Controller
Correspondence AddressKeepers Bagshot Road
Sunninghill
Ascot
Berkshire
SL5 9JN
Director NameMichael Roger Powis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(27 years after company formation)
Appointment Duration32 years, 8 months
RoleSurveyor
Correspondence AddressBriers 1 Anstey Lane
Alton
Hampshire
GU34 2NA
Secretary NameMichael Roger Powis
NationalityBritish
StatusCurrent
Appointed13 August 1991(27 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBriers 1 Anstey Lane
Alton
Hampshire
GU34 2NA

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Next Accounts Due31 January 1993 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due27 August 2016 (overdue)

Filing History

27 January 2014Restoration by order of the court (4 pages)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2011Restoration by order of the court (4 pages)
10 October 1996Dissolved (1 page)
10 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 1996Liquidators statement of receipts and payments (5 pages)
10 July 1996Liquidators' statement of receipts and payments (5 pages)
16 April 1996Liquidators' statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
19 April 1995Liquidators statement of receipts and payments (6 pages)
19 April 1995Liquidators' statement of receipts and payments (6 pages)