Company NameOfficeobject Limited
DirectorsRobin Derek Good and Michael Terry Halls
Company StatusDissolved
Company Number02748518
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)

Directors

Secretary NameNigel Ruskin Snape
NationalityBritish
StatusCurrent
Appointed08 October 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address31 Wisdoms Green
Coggeshall
Colchester
Essex
CO6 1SG
Director NameMr Robin Derek Good
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Hyde Way
Wickford
Essex
SS12 9BS
Director NameMichael Terry Halls
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address7 St Clements Crescent
South Benfleet
Southend
Essex
SS7 5XE
Secretary NameMichael Terry Halls
NationalityBritish
StatusCurrent
Appointed14 September 1993(12 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address7 St Clements Crescent
South Benfleet
Southend
Essex
SS7 5XE
Director NameNigel John Hales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1993)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameNigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1993)
RoleCompany Director
Correspondence Address31 Wisdoms Green
Coggeshall
Colchester
Essex
CO6 1SG
Secretary NameNigel John Hales
NationalityBritish
StatusResigned
Appointed08 October 1992(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1993)
RoleCompany Director
Correspondence Address64 Park Avenue
Maidstone
Kent
ME14 5HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 April 1996Dissolved (1 page)
23 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 1995Liquidators statement of receipts and payments (6 pages)
9 June 1995Liquidators statement of receipts and payments (6 pages)