Company NameO.B. Joinery Limited
Company StatusDissolved
Company Number01085893
CategoryPrivate Limited Company
Incorporation Date8 December 1972(51 years, 5 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Valerie Ashton Coltman
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(18 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 21 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMoneymore House 6 Heather Court Gardens
Four Oaks
Sutton Coldfield
West Midlands
B74 2ST
Secretary NameMr Mark William Howarth
NationalityBritish
StatusClosed
Appointed14 June 2001(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Langdale Road
Leyland
Preston
Lancashire
PR25 3AS
Director NameJohn David Coltman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressMoneymore House 6 Heather Court Gardens
Four Oaks
Sutton Coldfield
West Midlands
B74 2ST
Secretary NameMrs Valerie Ashton Coltman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneymore House 6 Heather Court Gardens
Four Oaks
Sutton Coldfield
West Midlands
B74 2ST
Director NameMr Andrew Peter Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Watling Street
Hints
Tamworth
Staffordshire
B78 3DF
Secretary NameMr Andrew Peter Smith
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Watling Street
Hints
Tamworth
Staffordshire
B78 3DF
Secretary NameAndrew Malcolm Franks
NationalityBritish
StatusResigned
Appointed30 January 1997(24 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address6 Tanhill
Wilnecote
Tamworth
Staffordshire
B77 4LF
Secretary NameMrs Valerie Ashton Coltman
NationalityBritish
StatusResigned
Appointed27 October 1997(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneymore House 6 Heather Court Gardens
Four Oaks
Sutton Coldfield
West Midlands
B74 2ST

Location

Registered AddressMelsonby Terrace
31 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
22 September 2005Application for striking-off (1 page)
30 June 2005Return made up to 31/05/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 31/05/04; full list of members (6 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 June 2002Return made up to 31/05/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 April 2000Registered office changed on 18/04/00 from: snow kellett & co stjames buildings oxford street manchester, M1 6FN (1 page)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Return made up to 31/05/98; full list of members (5 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Secretary resigned (1 page)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 July 1996Return made up to 31/05/96; full list of members (6 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 July 1995Return made up to 31/05/95; no change of members (4 pages)