Company NameElectronic Office Services Limited
Company StatusDissolved
Company Number04640607
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Anthony Exley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleOffice Supplies
Country of ResidenceEngland
Correspondence Address11 Priory Grove
Bingley
West Yorkshire
BD20 5BT
Secretary NameMrs Sara Hazel Exley
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priory Grove
Bingley
West Yorkshire
BD16 4HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWestgate House
25 Westgate
Otley
West Yorkshire
LS21 3AT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£24,807
Current Liabilities£24,807

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 March 2009Return made up to 17/01/09; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from 12 whitley street bingley west yorkshire BD16 4JH (1 page)
21 April 2008Registered office changed on 21/04/2008 from waltham house, clyde street bingley west yorkshire BD16 2NT (1 page)
5 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
19 February 2008Return made up to 17/01/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
10 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 17/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
10 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 February 2006Return made up to 17/01/06; full list of members (6 pages)
24 March 2005Return made up to 17/01/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 November 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
6 February 2004Return made up to 17/01/04; full list of members (6 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)