Company NameThe Office Removal Company Limited
DirectorMichael Johnathon Collins
Company StatusDissolved
Company Number03573905
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameYvonne Irene Collins
NationalityBritish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 East Court
Thornton Cleveleys
Lancashire
FY5 1JS
Director NameMichael Johnathon Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleRemoval Manager
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Ashley Road
Ashley
WA14 3QN
Director NameMichael Johnathon Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleRemoval Specialist
Correspondence Address10 Ridgway Gardens
Lymm
Cheshire
WA13 0HQ
Director NameGerard John Gibson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1999)
RoleSolicitor
Correspondence Address74-78 Rochdale Road
Royton
Oldham
Lancashire
OL2 6QJ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£255,289
Gross Profit£146,273
Net Worth£39,251
Current Liabilities£119,875

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 May 2005Dissolved (1 page)
23 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Appointment of a voluntary liquidator (1 page)
25 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2003Statement of affairs (6 pages)
14 November 2003Registered office changed on 14/11/03 from: warehouse 1 1-2 atlantic street altrincham WA14 5DA (1 page)
24 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
20 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
19 December 2000Registered office changed on 19/12/00 from: 74/78 rochdale road royton oldham OL2 6QJ (1 page)
22 June 2000Return made up to 02/06/00; full list of members (6 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 June 1999Return made up to 02/06/99; full list of members (6 pages)
18 June 1998Secretary resigned (1 page)
2 June 1998Incorporation (14 pages)