Company NameOINC Ltd
Company StatusDissolved
Company Number04165509
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date16 September 2003 (20 years, 7 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 NameMrs Fiona Elizabeth Gifkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(6 days after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMalt Mill Farm
Castlethorpe Road
Hanslope
Buckinghamshire
MK19 7HQ
Director NameMr Stephen Charles Gifkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(6 days after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaltmill Farm
Castlethorpe Road
Hanslope
Buckinghamshire
MK19 7HQ
Director NameAndrea Mary Griffin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(6 days after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2003)
RoleManager
Correspondence Address41 Inkpen Gardens
Basingstoke
Hampshire
RG24 8YQ
Director NamePhilip Thomas Morgan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(6 days after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2003)
RoleManager
Correspondence Address41 Inkpen Gardens
Lychpit
Basingstoke
Hampshire
RG24 8YQ
Secretary NameMrs Fiona Elizabeth Gifkins
NationalityBritish
StatusClosed
Appointed13 May 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalt Mill Farm
Castlethorpe Road
Hanslope
Buckinghamshire
MK19 7HQ
Director NameShirley Ann Jenkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 03 January 2002)
RoleManager
Correspondence Address38 Pinkers Mead
Emersons Green
Bristol
BS16 7EF
Director NameTrevor Arthur Jenkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration10 months, 1 week (resigned 03 January 2002)
RoleManager
Correspondence Address38 Pinkers Mead
Emersons Green
Bristol
BS16 7EF
Secretary NameShirley Ann Jenkins
NationalityBritish
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2002)
RoleManager
Correspondence Address38 Pinkers Mead
Emersons Green
Bristol
BS16 7EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHillcrest House
4 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (2 pages)
5 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Ad 28/02/01--------- £ si 89@1=89 £ ic 1/90 (3 pages)
9 March 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
22 February 2001Incorporation (12 pages)