Company NameA J Offredy & Sons Limited
Company StatusDissolved
Company Number01261316
CategoryPrivate Limited Company
Incorporation Date3 June 1976(47 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Alfred Victor Offredy
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Correspondence AddressMaytree Cottage 12 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameGraham Sean Offredy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleSafety Officer
Correspondence Address30 Bennett Street
Plot 1
Downham Market
Norfolk
PE38 9EE
Director NameSimon Peter Offredy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Correspondence Address3 Woodlands
Watling Street
Radlett
Hertfordshire
WD7 7NT
Director NameVeronica Maxine Offredy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressMaytree Cottage 12 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameTheresa Mary Offredy
NationalityBritish
StatusCurrent
Appointed30 March 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address71 Methuen Road
Edgware
Middlesex
HA8 6EU

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80,336
Cash£15,256
Current Liabilities£144,899

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
15 February 2000Appointment of a voluntary liquidator (1 page)
15 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2000Statement of affairs (13 pages)
26 January 2000Registered office changed on 26/01/00 from: roberts house 2 manor road ruislip middlesex HA4 7LB (1 page)
6 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 April 1999Return made up to 30/03/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 April 1998Return made up to 30/03/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
27 April 1995Return made up to 30/03/95; full list of members (6 pages)