Company NameO E C Designs Limited
Company StatusDissolved
Company Number01623594
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameO.E.C. Contracts Limited

Business Activity

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

Directors

Director NameMr Russell Barrand
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 2002)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address252 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TY
Director NameMr Gary Noakes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 2002)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Sandbeds Holywell Green
Halifax
West Yorkshire
HX4 9JX
Secretary NameMr Russell Barrand
NationalityBritish
StatusClosed
Appointed01 September 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 18 June 2002)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address252 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TY
Director NameAlan Broom
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleExhibition Contractor
Correspondence Address4 Low Hills Lane
Oakes
Huddersfield
West Yorkshire
HD3 3PE
Director NameColin Lawton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleExhibition Contractor
Correspondence Address37 Clay Well
Golcar
Huddersfield
West Yorkshire
HD7 4JD
Secretary NameHerbert Robinson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address110 Goldington Avenue
Oakes
Huddersfield
West Yorkshire
HD3 3QD

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,293
Cash£3,394
Current Liabilities£41,754

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2001Receiver ceasing to act (1 page)
1 May 2001Receiver's abstract of receipts and payments (3 pages)
1 June 2000Registered office changed on 01/06/00 from: 4TH floor st james's house 28 park place leeds LS1 2SP (1 page)
18 May 2000Receiver's abstract of receipts and payments (3 pages)
30 July 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
27 July 1999Administrative Receiver's report (24 pages)
7 May 1999Registered office changed on 07/05/99 from: woodvale centre woodvale road brighouse west yorkshire HD6 4AB (1 page)
4 May 1999Appointment of receiver/manager (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 30/01/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
18 August 1997Company name changed O.E.C. contracts LIMITED\certificate issued on 19/08/97 (2 pages)
25 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)