Company NameOne Stop Maintenance Limited
Company StatusDissolved
Company Number02582935
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith Francis Daniel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(same day as company formation)
RoleHousing Manager
Correspondence Address2 Kerwyns Gallows Green
Nr Lindsell
Great Dunmow
Essex
CM6 3QS
Secretary NameMr Keith Francis Daniel
NationalityBritish
StatusClosed
Appointed15 February 1991(same day as company formation)
RoleHousing Manager
Correspondence Address2 Kerwyns Gallows Green
Nr Lindsell
Great Dunmow
Essex
CM6 3QS
Director NameMrs Angela Mary Daniel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 12 February 2008)
RoleComputer Consultant
Correspondence AddressKerwyns
Gallows Green
Great Dunmow
Essex
CM6 3QS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Terrence Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleBuilding Services Manager
Correspondence Address5 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,512
Cash£7
Current Liabilities£63,887

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
6 March 2007Return made up to 15/02/07; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 15/02/06; full list of members (2 pages)
5 May 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 March 2004Return made up to 15/02/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 May 2001Return made up to 15/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 February 2000Return made up to 15/02/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 1999Return made up to 15/02/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 February 1998Return made up to 15/02/98; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 March 1997Return made up to 15/02/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 February 1996Return made up to 15/02/96; no change of members (4 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
10 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)