Company NameOffice Refurbishment Contracts Limited
DirectorsDiane McCauley and Edward McCauley
Company StatusDissolved
Company Number02690955
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameDiane McCauley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Christchurch Road
Purley
Surrey
CR8 2BY
Director NameEdward McCauley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Christchurch Road
Purley
Surrey
CR8 2BY
Secretary NameEdward McCauley
NationalityBritish
StatusCurrent
Appointed26 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Christchurch Road
Purley
Surrey
CR8 2BY
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration5 days (resigned 26 February 1992)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration5 days (resigned 26 February 1992)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address322 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 June 2001Dissolved (1 page)
28 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Statement of affairs (9 pages)
22 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1999Appointment of a voluntary liquidator (1 page)
2 December 1999Registered office changed on 02/12/99 from: 16 christchurch road purley surrey CR8 2BY (1 page)
27 November 1998Full accounts made up to 28 February 1996 (9 pages)
10 June 1998Full accounts made up to 28 February 1997 (11 pages)
17 March 1997Return made up to 26/02/97; no change of members (6 pages)
28 May 1996Full accounts made up to 28 February 1995 (6 pages)
24 April 1996Return made up to 26/02/96; no change of members (4 pages)
25 May 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)