Company NameOffice Boss Limited
Company StatusDissolved
Company Number04821327
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Wilfred Fox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Upper Park Road
Salford
Greater Manchester
M7 4JB
Director NameMr Mohammed Munshi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Road
Bolton
Lancashire
BL1 5HE
Secretary NameMr Mohammed Munshi
NationalityBritish
StatusClosed
Appointed21 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameFrancine Deborah Fox
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Upper Park Road
Salford
Lancashire
M7 4JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrange House
17/27 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£148,352
Current Liabilities£183,229

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
16 September 2005Return made up to 04/07/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 October 2004Return made up to 04/07/04; full list of members (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Secretary resigned (1 page)