Company NameC.M. Offray & Son Limited
Company StatusDissolved
Company Number01613849
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr William Joos
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address470 Valley Road
Upper Montglair
New Jersey
Foreign
Director NameMr Claude Victor Offray
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 27 August 2002)
RoleCompany Executive
Correspondence Address21 Portland Road Summit
New Jersey 07901
Foreign
Secretary NameMr Colin Trevor Woodcock
NationalityBritish
StatusClosed
Appointed17 June 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address44 Nightingale Avenue
Cranham
Upminster
Essex
RM14 1ES
Director NameMervyn Roger Downham Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1994)
RoleManaging Director
Correspondence Address97 South Road
Taunton
Somerset
TA1 3EA
Director NameMichael Kemlo
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1999)
RoleSolicitor
Correspondence Address9 Guthrie Street
London
SW3 6NU
Director NameMr Ronald Derek Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1992(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 June 1998)
RoleCompany Director
Correspondence Address8 Dorset Road
Long Valley
New Jersey
Foreign
Director NameGiovanni Cerosio
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1996)
RoleManaging Director
Correspondence Address251 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 7TT

Location

Registered AddressSea Containers House
6th Floor,20,Upper Ground
Blackfriars Bridge
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£281,100
Net Worth£7,451
Cash£5,366
Current Liabilities£6,841

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
20 October 2000Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Return made up to 17/06/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (14 pages)
7 July 1999Return made up to 17/06/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1997Full accounts made up to 31 December 1996 (16 pages)
9 July 1997Return made up to 17/06/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Return made up to 17/06/96; full list of members (6 pages)
23 February 1996Director resigned (1 page)
18 August 1995Full accounts made up to 31 December 1994 (15 pages)
7 August 1995Return made up to 17/06/95; no change of members (6 pages)