Company NameObjet Services Limited
Company StatusDissolved
Company Number03043687
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)

Directors

Secretary NameCraig John Lindsay
NationalityBritish
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRue De Vise 290
Fourons
B-3790
Belgium
Director NameRobert Duncan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 October 1997)
RoleCompany Director
Correspondence AddressVoie Des Posses 72
Fengur 4607
Belgium
Director NameWilliam Marius Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleSoftware Consultant
Correspondence AddressMescherstraat 110
3790 Voeren
Belgium
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address104 The Mount
York
YO2 2AR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
10 June 1997Voluntary strike-off action has been suspended (1 page)
14 May 1997Application for striking-off (1 page)
5 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 August 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 1996Secretary's particulars changed (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
14 December 1995Accounting reference date notified as 30/09 (1 page)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
7 April 1995Incorporation (38 pages)