Company NameOCI Masons Hill Limited
Company StatusDissolved
Company Number03033854
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 2 months ago)
Previous NameCorporate Integrity Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Trevor Yates
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Avondale Road
London
SE9 4SN
Secretary NameValerie Ann Yates
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Avondale Road
London
SE9 4SN
Director NamePaul Fredric Kirvan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleConsultant
Correspondence Address54 Thousand Oaks Drive
Atlantic Highlands Nj 07716
Usa
Foreign
Director NameTony Imossi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(5 years, 1 month after company formation)
Appointment Duration24 years
RolePrivate Investigator
Correspondence Address6 Archers Court
Masons Hill
Bromley
Kent
BR2 9JG
Director NameValerie Ann Yates
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleDistrict Nurse
Correspondence Address12 Avondale Road
London
SE9 4SN
Director NameMr James George Burtles
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wymering Mansions
Wymering Road
London
W9 2ND
Director NameMichael John Marsh
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleCompany Director
Correspondence Address33 Landseer Road
New Malden
Surrey
KT3 5NJ
Director NameColin Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleConsultant
Correspondence AddressCorner House
Hoggeston
Buckingham
Buckinghamshire
MK18 3LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

10 October 2003Dissolved (1 page)
10 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Registered office changed on 02/08/00 from: 6 archers court masons hill bromley kent BR2 9JG (1 page)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2000Statement of affairs (7 pages)
10 July 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
19 June 2000Company name changed corporate integrity LIMITED\certificate issued on 19/06/00 (2 pages)
26 May 2000Amended 882R/5 shares/050400 (2 pages)
17 May 2000New director appointed (2 pages)
9 May 2000Ad 05/04/00--------- £ si 5@1=5 £ ic 90/95 (2 pages)
10 April 2000Return made up to 16/03/00; full list of members (8 pages)
5 April 2000£ ic 100/90 05/03/00 £ sr 10@1=10 (1 page)
31 March 2000Registered office changed on 31/03/00 from: market house 12-13 market square bromley kent BR1 1NA (1 page)
10 February 2000Director's particulars changed (1 page)
2 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 January 2000Memorandum and Articles of Association (16 pages)
9 September 1999Full accounts made up to 5 April 1999 (13 pages)
19 August 1999Particulars of mortgage/charge (7 pages)
9 July 1999Director resigned (1 page)
16 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Ad 25/10/98--------- £ si 5@1=5 £ ic 95/100 (2 pages)
6 October 1998Full accounts made up to 5 April 1998 (12 pages)
3 September 1998Director's particulars changed (1 page)
2 September 1998Ad 21/06/98--------- £ si 93@1=93 £ ic 2/95 (2 pages)
16 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
20 April 1998Return made up to 16/03/98; full list of members (6 pages)
11 January 1998Registered office changed on 11/01/98 from: 361,lewisham high street london SE13 6NZ (1 page)
10 April 1997Return made up to 16/03/97; no change of members (4 pages)
25 September 1996Full accounts made up to 5 April 1996 (11 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Return made up to 16/03/96; full list of members (6 pages)
10 August 1995Registered office changed on 10/08/95 from: 12 avondale road london SE9 4SN (1 page)
21 March 1995Secretary resigned (1 page)
16 March 1995Incorporation (20 pages)