Company NameOronel Fabrics Limited
DirectorsJohn Louis Barnett and Stephen Michael Glynne
Company StatusDissolved
Company Number02196450
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJohn Louis Barnett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(4 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address82 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameStephen Michael Glynne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(4 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address18 Chessington Avenue
London
N3 3DP
Secretary NameStephen Michael Glynne
NationalityBritish
StatusCurrent
Appointed11 December 1991(4 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address18 Chessington Avenue
London
N3 3DP

Location

Registered AddressC/O Levy Gee & Partners
100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 December 1999Dissolved (1 page)
1 November 1999Receiver's abstract of receipts and payments (2 pages)
29 October 1999Receiver ceasing to act (2 pages)
24 September 1999Return of final meeting of creditors (1 page)
24 August 1999Receiver's abstract of receipts and payments (2 pages)
28 September 1998Receiver's abstract of receipts and payments (2 pages)
23 September 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
5 February 1996Order of court to wind up (1 page)
30 January 1996Court order notice of winding up (1 page)
22 November 1995Receiver's abstract of receipts and payments (4 pages)
27 November 1992Administrative Receiver's report (6 pages)