Company NameOffice Etc Limited
Company StatusDissolved
Company Number03395034
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael Scannell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressHeatherleigh Moor Lane
Ilkley
West Yorkshire
LS29 7AF
Director NameJohn Vyvian Alderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 23 November 2004)
RoleSelf Employed
Correspondence AddressHolgate Bank Farmhouse
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Director NameCraig Lyndon Higgs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 23 November 2004)
RoleMarketing
Correspondence Address4 Ashdene Court
Cullingworth
Bradford
West Yorkshire
BD13 5JR
Director NameKim Wormald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 23 November 2004)
RoleCustomer Services Director
Correspondence Address25 Ridgeway
Guiseley
Leeds
West Yorkshire
LS20 8JA
Director NameMr John Parkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(2 years, 4 months after company formation)
Appointment Duration5 years (closed 23 November 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPinewoods Larchwood
Scarcroft
Leeds
West Yorkshire
LS14 3BN
Secretary NameMichael Scannell
NationalityBritish
StatusClosed
Appointed29 February 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressHeatherleigh Moor Lane
Ilkley
West Yorkshire
LS29 7AF
Director NameSuzanne Berry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Secretary NameCatherine Elizabeth Clare French
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Newlay Lane
Horsforth
Leeds
LS18 4LE
Secretary NameTeresa Marie Scannell
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressHeatherleigh Moor Lane
Ilkley
West Yorkshire
LS29 7AF
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£475,232
Current Liabilities£915,117

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
31 March 2004Receiver ceasing to act (1 page)
29 March 2004Receiver's abstract of receipts and payments (2 pages)
16 May 2002Receiver's abstract of receipts and payments (3 pages)
21 June 2001Registered office changed on 21/06/01 from: suite 4 dalesway house south hawksworth street ilkley west yorkshire LS29 9LA (1 page)
23 April 2001Appointment of receiver/manager (1 page)
10 April 2001Director resigned (1 page)
12 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 August 2000Accounts for a small company made up to 31 December 1998 (7 pages)
19 July 2000New director appointed (2 pages)
17 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
29 June 2000£ nc 961464/1661507 20/06/00 (1 page)
29 June 2000Ad 20/06/00--------- £ si 306711@1=306711 £ ic 961464/1268175 (2 pages)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
29 June 2000Ad 20/06/00--------- £ si [email protected]=167455 £ ic 1268175/1435630 (2 pages)
7 June 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: heatherleigh moor lane burley in wharfedale ilkley west yorkshire LS29 7AF (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
13 October 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 September 1999Ad 04/08/99--------- £ si 34912@1=34912 £ ic 926552/961464 (2 pages)
13 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 September 1999£ nc 926552/961464 04/08/99 (1 page)
19 July 1999Return made up to 30/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Ad 23/03/99--------- £ si 305862@1=305862 £ ic 450000/755862 (2 pages)
13 April 1999Nc inc already adjusted 23/03/99 (1 page)
13 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999New director appointed (2 pages)
3 July 1998Return made up to 30/06/98; full list of members (5 pages)
20 May 1998Accounting reference date extended from 30/06/98 to 29/12/98 (1 page)
5 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 May 1998£ nc 450000/620690 16/04/98 (1 page)
5 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Ad 17/03/98--------- £ si 330000@1=330000 £ ic 120000/450000 (2 pages)
23 March 1998£ nc 400000/450000 17/03/98 (1 page)
23 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Ad 21/09/97--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)