Company NameDudley Office Automation Limited
Company StatusDissolved
Company Number03672937
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameShelfco (No.1598) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Director NameNoel Kenneth Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameNoel Kenneth Fairbairn
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameMr Timothy Patrick Edwards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PU
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
16 April 2002Registered office changed on 16/04/02 from: 5 crown close wick lane bow london E3 2JT (1 page)
16 April 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
26 November 2001Secretary resigned;director resigned (2 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2000New director appointed (2 pages)
21 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Memorandum and Articles of Association (18 pages)
13 March 1999Registered office changed on 13/03/99 from: 50 stratton street london W1X 6NX (1 page)
13 March 1999Director resigned (1 page)
22 January 1999Company name changed shelfco (no.1598) LIMITED\certificate issued on 25/01/99 (2 pages)
24 November 1998Incorporation (23 pages)