Company NameO. & C. Estates Limited
DirectorsRobert Angus Holdsworth and Kevin Shutt
Company StatusDissolved
Company Number00319389
CategoryPrivate Limited Company
Incorporation Date6 October 1936(87 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Angus Holdsworth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(55 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressLa Bigoterie Berthelot Street
St Peter Port
Guernsey
Channel Islands
GY1 1JS
Secretary NameKevin Shutt
NationalityBritish
StatusCurrent
Appointed05 June 1992(55 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address66 Mount Tabor
Halifax
West Yorkshire
HX2 0UP
Director NameKevin Shutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(57 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address66 Mount Tabor
Halifax
West Yorkshire
HX2 0UP
Director NameMr John Christopher Coales
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(55 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address4 Kelvin Grove
Chessington
Surrey
KT9 1DP

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2000Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
12 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 1998Declaration of solvency (3 pages)
13 October 1998Registered office changed on 13/10/98 from: 9 harrison road, halifax, yorks HX1 2AF (1 page)
13 October 1998Appointment of a voluntary liquidator (1 page)
26 July 1998Return made up to 05/06/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 June 1997Return made up to 05/06/97; no change of members (4 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Return made up to 05/06/96; no change of members (4 pages)
22 March 1996Auditor's resignation (1 page)
15 June 1995Full accounts made up to 31 December 1994 (10 pages)