Company NameObjective Bureau Services Limited
Company StatusDissolved
Company Number02474304
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher Whittington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressThe Knoll
13 Pevensey Road
Worthing
West Sussex
BN11 5NP
Secretary NameChristine Sandra Whittington
NationalityBritish
StatusClosed
Appointed17 September 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 15 November 2005)
RoleSecretary
Correspondence AddressThe Knoll
13 Pevensey Road
Worthing
BN11 5NP
Director NameMr Stephen John Cooke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1992)
RoleChartered Accountant
Correspondence Address30 Buller Road
Basildon
Essex
SS15 6BA
Director NameMs Cathryn Ann Fox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1994)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address48 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RF
Director NameChristopher Whittington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(12 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 1993)
RoleChartered Accountant
Correspondence Address10 Winchelsea Court
Worthing
West Sussex
BN11 5NU
Secretary NameChristopher Whittington
NationalityBritish
StatusResigned
Appointed25 February 1991(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Winchelsea Court
Worthing
West Sussex
BN11 5NU
Secretary NameMrs Diane Dorothy Morton
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 September 2001)
RoleManager
Correspondence Address33 Ramsay Gardens
Romford
Essex
RM3 7NT

Location

Registered AddressForemost House
Radford Way
Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£192

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2005Application for striking-off (1 page)
10 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 March 2004Return made up to 26/02/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 April 2003Return made up to 26/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 July 2002Registered office changed on 18/07/02 from: 117 high street billericay essex CM12 9AH (1 page)
21 March 2002Return made up to 26/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
5 March 2001Return made up to 26/02/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 March 2000Return made up to 26/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
24 March 1999Return made up to 26/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 November 1997Registered office changed on 11/11/97 from: 118B high street billericay essex CM12 9BY (1 page)
27 February 1997Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
7 March 1996Return made up to 26/02/96; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 May 1995Registered office changed on 01/05/95 from: astra house christy way laindon essex SS15 6TQ (1 page)
29 March 1995Return made up to 26/02/95; full list of members (6 pages)