Company NameOriginal Art Shops Limited
Company StatusDissolved
Company Number01538264
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Edward Francis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address18 Westbourne Gardens
Billericay
Essex
CM12 0UU
Director NameMr Michael David Francis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address113 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameAlan William Jarman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address60 Twyford Avenue
Acton
London
W3 9QB
Director NameMr Colin Jeffery Platt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameMr Michael David Francis
NationalityBritish
StatusCurrent
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address113 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameMr Dennis Trevor Platt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 April 1992)
RoleCompany Director
Correspondence Address7 Parklands Green
Fornham St Genevieve
Bury St Edmunds
Suffolk
IP28 6UH

Location

Registered AddressBooth White
2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 1996Dissolved (1 page)
6 December 1995Liquidators statement of receipts and payments (6 pages)
6 December 1995Return of final meeting in a creditors' voluntary winding up (8 pages)
20 September 1995Liquidators statement of receipts and payments (10 pages)