Company NameOboron Limited
Company StatusDissolved
Company Number02538397
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie Shaw
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressKnock Of Auchnahannet
Grantown On Spey
Morayshire
PH26 3PL
Scotland
Secretary NameRona Stuart Shaw
NationalityBritish
StatusClosed
Appointed06 April 1997(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressKnock Of Auchnahannet
Grantown On Spey
Morayshire
PH26 3PL
Scotland
Director NameMr Leslie Shaw
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleComputer Consultant/Director
Correspondence AddressLemonacre Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameRona Stuart Shaw
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressHilltop
Long Lane
Newbury
Berkshire
RG14 2TH
Director NameRona Stuart Shaw
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressHilltop
Long Lane
Newbury
Berkshire
RG14 2TH
Secretary NameLeslie Shaw
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressHilltop
Long Lane
Newbury
Berkshire
RG14 2TH

Location

Registered Address38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£31,885
Cash£31,244
Current Liabilities£2,949

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 10/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 December 2002Registered office changed on 05/12/02 from: high barn leak hall lane denby dale huddersfield HD8 8QU (1 page)
3 October 2002Return made up to 10/09/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 March 2002Secretary's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
7 March 2002Registered office changed on 07/03/02 from: hilltop long lane newbury berkshire RG14 2TH (1 page)
1 November 2001Return made up to 10/09/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 September 1999Return made up to 10/09/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 October 1998Return made up to 10/09/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 October 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
6 November 1996Return made up to 10/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1995Return made up to 10/09/95; no change of members
  • 363(287) ‐ Registered office changed on 04/10/95
(4 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)