Company NameO & S Joinery (Interiors) Limited
Company StatusDissolved
Company Number03295052
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStuart James Withey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2002)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameMr Andrew Roy Hunter
NationalityBritish
StatusClosed
Appointed01 February 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleAccountant
Correspondence AddressLeewood Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameStephen Tibber
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleAccountant
Correspondence Address1 Northwood Cottages
Horsham Road Capel
Dorking
Surrey
RH5 5JW
Director NamePeter Tilley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleJoinery Director
Correspondence AddressMews Cottage Partingdale Lane
Mill Hill
London
NW7 1NS
Secretary NameStephen Tibber
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleAccountant
Correspondence Address1 Northwood Cottages
Horsham Road Capel
Dorking
Surrey
RH5 5JW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressDayson House
Warwick Road
Borehamwood
Hertfordshire
WD6 1US
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 December 2001Return made up to 21/11/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 December 2000Return made up to 21/11/00; full list of members (6 pages)
13 January 2000Return made up to 20/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
4 February 1999Return made up to 20/12/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
15 October 1998Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 December 1996Incorporation (17 pages)