Company NameBusiness Office Systems Services Office Equipment Limited
DirectorLisa Jane Monks
Company StatusDissolved
Company Number02601596
CategoryPrivate Limited Company
Incorporation Date16 April 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameLisa Jane Monks
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 year, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address52 Botha Road
Plaistow
London
E13 8PQ
Secretary NameClifford Jordan
NationalityBritish
StatusCurrent
Appointed14 April 1993(1 year, 12 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address17 Thurlestone Avenue
Ilford
Essex
IG3 9DS
Director NameDaniel Brian Mardell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address124 Abbey Lane
Stratford
London
E15 2RW
Director NameMr Adrian Minister
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCommunications Co Director
Correspondence Address12 Red Lodge Road
Bexley
Kent
DA5 2JW
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameDaniel Brian Mardell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 1994)
RoleCompany Director
Correspondence Address124 Abbey Lane
Stratford
London
E15 2RW
Secretary NameWimpole Registrars (London) Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address78 Margaret Street
London
W1N 7HB

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 August 1998Dissolved (1 page)
19 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
28 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Appointment of a voluntary liquidator (2 pages)
15 March 1995Registered office changed on 15/03/95 from: oss house abbey lane canning road london E15 3ND (1 page)