About

Registered Number: 04170300
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 54 Baildon Mills, Northgate, Baildon, West Yorkshire, BD17 6JX,

 

Established in 2001, Office Erection Services Ltd are based in Baildon in West Yorkshire, it's status is listed as "Dissolved". There is one director listed as Gregson, Philip Michael for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGSON, Philip Michael 02 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.07 - Release of Official Receiver 26 April 2016
COCOMP - Order to wind up 01 August 2013
COCOMP - Order to wind up 05 July 2013
DISS16(SOAS) - N/A 10 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AR01 - Annual Return 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA01 - Change of accounting reference date 25 September 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 07 March 2011
AA01 - Change of accounting reference date 23 December 2010
TM02 - Termination of appointment of secretary 27 May 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 March 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 06 April 2003
287 - Change in situation or address of Registered Office 08 January 2003
363s - Annual Return 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.