Company NameOffice Resources Limited
Company StatusDissolved
Company Number02810019
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 09 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Director NameMr Carlo Jawed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 August 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Secretary NameMr Terence Frank Blanks
NationalityBritish
StatusClosed
Appointed12 December 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address8 Harrison Drive
North Weald
Epping
Essex
CM16 6JD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameChristopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2004)
RoleEngineer
Correspondence Address5 Rochford Road
Chelmsford
Essex
CM2 0EF
Secretary NameMr Neil Andrew Warren
NationalityBritish
StatusResigned
Appointed05 May 1993(2 weeks, 5 days after company formation)
Appointment Duration10 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Director NameMr Meyer Isaac Kempf
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 October 2002)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0EA
Director NameCarol Vinton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2004)
RoleManager
Correspondence Address34 Yarwood Road
Chelmsford
Essex
CM2 6EJ

Location

Registered Address3 Radford Way
Billericay
Essex
CM12 0DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£280,895

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
15 April 2004Return made up to 16/04/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
4 March 2004Section 394 (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (3 pages)
13 December 2003Full accounts made up to 31 March 2003 (10 pages)
28 April 2003Return made up to 16/04/03; full list of members (7 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Resolutions
  • RES13 ‐ App debenture guarantee 31/10/02
(1 page)
13 November 2002Director resigned (1 page)
12 November 2002Particulars of mortgage/charge (4 pages)
26 October 2002Full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
8 August 2001Full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Registered office changed on 17/09/99 from: 44-46 orsett road grays essex RM17 5ED (1 page)
22 July 1999Full accounts made up to 31 March 1999 (10 pages)
12 May 1999Return made up to 16/04/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (10 pages)
29 April 1998Return made up to 16/04/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 March 1997 (10 pages)
10 July 1997New director appointed (2 pages)
24 April 1997Return made up to 16/04/97; full list of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Return made up to 16/04/96; no change of members (6 pages)
31 March 1996New director appointed (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
5 May 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)