Company NameCommercial Refurbishments Limited
DirectorsRobert Michael O'Hare and Jaqueline Wendy O'Hare
Company StatusDissolved
Company Number02014843
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Michael O'Hare
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence AddressTy-Ni
Quinneys Lane
Bidford On Avon
Warwickshire
B50 4BU
Secretary NameJaqueline Wendy O'Hare
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressTy Ni Quinneys Lane
Bidford On Avon
Alcester
Warwickshire
B50 4JL
Director NameJaqueline Wendy O'Hare
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(5 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary/P A
Correspondence AddressTy Ni Quinneys Lane
Bidford On Avon
Alcester
Warwickshire
B50 4JL

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 June 1999Dissolved (1 page)
19 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 July 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: tudor business centre marsden road smallwood redditch B98 7AY (1 page)