Company NameO515 Limited
Company StatusDissolved
Company Number03754530
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date27 June 2006 (17 years, 10 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 NameGraham David Fretwell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleTelecom Software Designer
Correspondence AddressThe Coach House 7 Messing Green
Messing
Colchester
Essex
CO5 9GD
Director NameLesley Anne Fretwell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleHousewife
Correspondence AddressThe Coach House 7 Messing Green
Messing
Colchester
Essex
CO5 9GD
Secretary NameLesley Anne Fretwell
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House 7 Messing Green
Messing
Colchester
Essex
CO5 9GD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£3,661
Cash£25
Current Liabilities£823

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 19/04/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 19/04/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 19/04/02; full list of members (6 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001Ad 18/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
21 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 April 1999Secretary resigned (1 page)
19 April 1999Incorporation (19 pages)