Company NameOptionsurvey Company Limited
DirectorsDavid Cumberworth and David Thomas Haley
Company StatusDissolved
Company Number02828798
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr David Cumberworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleShopfitters
Correspondence Address7 Hillcrest Road
Thornton
Bradford
West Yorkshire
BD13 3PQ
Director NameMr David Thomas Haley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleShopfitters
Country of ResidenceEngland
Correspondence AddressRidgeway Higgin Lane
Southowram
Halifax
West Yorkshire
HX3 9PQ
Secretary NameMr David Thomas Haley
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleShopfitters
Country of ResidenceEngland
Correspondence AddressRidgeway Higgin Lane
Southowram
Halifax
West Yorkshire
HX3 9PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Revell Ward Horton
Airedale House 77 Albion Street
Leeds
West Yorkshire
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 October 1997Dissolved (1 page)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Notice of Constitution of Liquidation Committee (3 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
2 February 1996Notice of Constitution of Liquidation Committee (3 pages)
2 August 1995Notice of Constitution of Liquidation Committee (4 pages)
27 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 July 1995Appointment of a voluntary liquidator (2 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)