Company NameOBR Occupational Services Limited
Company StatusDissolved
Company Number04920276
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date21 April 2011 (13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameOlive Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 The Buttery
Kynnersley
Telford
Shropshire
TF6 6EG
Secretary NameWendy Vanessa Brown
NationalityBritish
StatusClosed
Appointed31 March 2007(3 years, 6 months after company formation)
Appointment Duration4 years (closed 21 April 2011)
RoleTrainee Accountant
Correspondence Address3 The Buttery
Kynnersley
Telford
Shropshire
TF6 6EG
Director NameGeorge Erling Rawlinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmar Cottage 3 The Buttery
Kynnersley
Salop
TF6 6EG
Secretary NameOlive Brown
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 The Buttery
Kynnersley
Telford
Shropshire
TF6 6EG

Location

Registered AddressAnglia House
Carrs Road
Cheadle
Cheshire
SK8 2LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£82,304
Cash£1
Current Liabilities£130,099

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
30 December 2009Statement of affairs with form 4.19 (6 pages)
30 December 2009Statement of affairs with form 4.19 (6 pages)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-07
(1 page)
17 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2009Registered office address changed from Longdon House St Georges Court St Georges Road Donnington Telford Shropshire TF2 7BF on 17 December 2009 (2 pages)
17 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Registered office address changed from Longdon House St Georges Court St Georges Road Donnington Telford Shropshire TF2 7BF on 17 December 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 November 2008Return made up to 02/10/08; full list of members (3 pages)
26 November 2008Return made up to 02/10/08; full list of members (3 pages)
25 November 2008Registered office changed on 25/11/2008 from langdon house st georges court st georges road donnington telford shropshire TF2 7BF (1 page)
25 November 2008Registered office changed on 25/11/2008 from langdon house st georges court st georges road donnington telford shropshire TF2 7BF (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Registered office changed on 18/06/2008 from 8 badhan court castle street hadley telford shropshire TF1 5QX (1 page)
18 June 2008Registered office changed on 18/06/2008 from 8 badhan court castle street hadley telford shropshire TF1 5QX (1 page)
6 May 2008Return made up to 02/10/07; full list of members (3 pages)
6 May 2008Return made up to 02/10/07; full list of members (3 pages)
7 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2008Nc inc already adjusted 30/03/07 (1 page)
7 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2008Nc inc already adjusted 30/03/07 (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 02/10/06; full list of members (2 pages)
19 March 2007Return made up to 02/10/06; full list of members (2 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
3 January 2006Return made up to 02/10/05; full list of members (2 pages)
3 January 2006Return made up to 02/10/05; full list of members (2 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Registered office changed on 12/07/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 July 2005Registered office changed on 12/07/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
5 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
2 October 2003Incorporation (14 pages)