Company NameE.O.C. Limited
Company StatusDissolved
Company Number03549650
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameElizabeth Joy Colbourne
NationalityBritish
StatusClosed
Appointed28 April 1998(1 week after company formation)
Appointment Duration16 years, 6 months (closed 15 November 2014)
RoleGeneral Sales Company
Country of ResidenceUnited Kingdom
Correspondence Address8 Wynbrook Court
North St Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameWallace Matthew Kennedy
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 15 November 2014)
RoleRetired
Correspondence Address68 Church Street
Coton In The Elms
Derbyshire
DE12 8HA
Director NameTerence Alan Colbourne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2005)
RoleGeneral Sales Company
Correspondence Address14 Foley Court
Streetly
Sutton Coldfield
West Midlands
B74 3TG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£26
Current Liabilities£2,736

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
15 August 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
9 April 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
9 April 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
17 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
17 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments (5 pages)
15 March 2013Liquidators' statement of receipts and payments (5 pages)
15 March 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
14 February 2012Court order insolvency:- replacement of liquidator (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Court order insolvency:- replacement of liquidator (34 pages)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
18 May 2009Appointment terminated director terence colbourne (1 page)
18 May 2009Appointment terminated director terence colbourne (1 page)
7 April 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
7 April 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH (1 page)
16 November 2005Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH (1 page)
6 October 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 September 2005O/C - re. Appointment of liq (17 pages)
28 September 2005Appointment of a voluntary liquidator (1 page)
28 September 2005O/C - re. Removal of liquidator (14 pages)
28 September 2005Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE (1 page)
28 September 2005O/C - re. Removal of liquidator (14 pages)
28 September 2005O/C - re. Appointment of liq (17 pages)
28 September 2005Appointment of a voluntary liquidator (1 page)
28 September 2005Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE (1 page)
9 September 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
9 September 2005Liquidators' statement of receipts and payments (5 pages)
7 September 2005S/S release of liquidator (1 page)
7 September 2005S/S release of liquidator (1 page)
3 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 August 2005O/C - replacement of liquidator (17 pages)
3 August 2005O/C - replacement of liquidator (17 pages)
26 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Appointment of a voluntary liquidator (1 page)
18 July 2005Registered office changed on 18/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page)
18 July 2005Registered office changed on 18/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page)
24 March 2005Registered office changed on 24/03/05 from: thompson shaw associates the old halsall arms 2 summerwood lane, halsall lancashire L39 8RJ (1 page)
24 March 2005Registered office changed on 24/03/05 from: thompson shaw associates the old halsall arms 2 summerwood lane, halsall lancashire L39 8RJ (1 page)
15 March 2005Liquidators' statement of receipts and payments (5 pages)
15 March 2005Liquidators' statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators' statement of receipts and payments (5 pages)
9 September 2004Liquidators' statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
26 August 2004Resignation of a liquidator (1 page)
26 August 2004Resignation of a liquidator (1 page)
14 April 2004Liquidators' statement of receipts and payments (5 pages)
14 April 2004Liquidators' statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators' statement of receipts and payments (5 pages)
10 October 2003Liquidators' statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators' statement of receipts and payments (5 pages)
14 March 2003Liquidators' statement of receipts and payments (5 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Statement of affairs (6 pages)
12 March 2002Statement of affairs (6 pages)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2002Registered office changed on 25/02/02 from: 181-183 summer road erdington birmingham B23 6DX (1 page)
25 February 2002Registered office changed on 25/02/02 from: 181-183 summer road erdington birmingham B23 6DX (1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 21/04/01; full list of members (6 pages)
11 September 2001Return made up to 21/04/01; full list of members (6 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
16 February 2001Registered office changed on 16/02/01 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Return made up to 21/04/00; full list of members (6 pages)
2 May 2000Return made up to 21/04/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Return made up to 21/04/99; full list of members (6 pages)
11 May 1999Return made up to 21/04/99; full list of members (6 pages)
22 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 April 1998Registered office changed on 30/04/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
21 April 1998Incorporation (14 pages)
21 April 1998Incorporation (14 pages)