Company NameOffice And Factory Engineering Services Limited
DirectorsDouglas Victor Robert Emson and Stanley George Wade
Company StatusDissolved
Company Number01499136
CategoryPrivate Limited Company
Incorporation Date30 May 1980(43 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Douglas Victor Robert Emson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleContracts Manager
Correspondence AddressMerlewood Pine Grove
Bishops Stortford
Hertfordshire
CM23 5NP
Director NameMr Stanley George Wade
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Engineer
Correspondence AddressYork House Plains Road
Little Totham
Maldon
Essex
CM9 8NA
Secretary NameMs Lorna Veronica Meadows
NationalityBritish
StatusCurrent
Appointed28 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Gosfield Road
High Garrett
Braintree
Essex
CM7 5NZ
Director NameMr Robert Graham Handyside
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales

Location

Registered Address35 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,574,204
Gross Profit£881,278
Net Worth£128,474
Cash£2,423
Current Liabilities£2,049,514

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 November 2001Dissolved (1 page)
17 August 2001Return of final meeting of creditors (1 page)
4 February 1998Appointment of a liquidator (1 page)
16 December 1997Notice of discharge of Administration Order (4 pages)
26 November 1997Order of court to wind up (3 pages)
10 June 1997Administrator's abstract of receipts and payments (1 page)
3 January 1997Administrator's abstract of receipts and payments (3 pages)
21 August 1996Receiver ceasing to act (1 page)
20 August 1996Receiver's abstract of receipts and payments (2 pages)
7 June 1996Administrator's abstract of receipts and payments (3 pages)
21 December 1995Administrator's abstract of receipts and payments (6 pages)
7 September 1995Statement of administrator's proposal (4 pages)
29 August 1995Notice of result of meeting of creditors (2 pages)
1 August 1995Appointment of receiver/manager (2 pages)
7 June 1995Administration Order (8 pages)
7 June 1995Notice of Administration Order (2 pages)
18 May 1995Amended full accounts made up to 30 September 1994 (18 pages)
11 May 1995Director resigned (2 pages)