About

Registered Number: 01360686
Date of Incorporation: 31/03/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 4 months ago)
Registered Address: Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

 

Based in Wynyard, Stockton Office Services Ltd was setup in 1978, it's status in the Companies House registry is set to "Dissolved". This organisation has 4 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Malcolm 20 March 2006 - 1
GRAINGER, James N/A 24 December 2010 1
SCHOFIELD, Mark Christopher 20 July 2007 02 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GREY, Anthony John 23 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
LIQ14 - N/A 01 September 2017
AD01 - Change of registered office address 15 August 2016
4.68 - Liquidator's statement of receipts and payments 26 July 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
4.68 - Liquidator's statement of receipts and payments 04 July 2014
LIQ MISC OC - N/A 25 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 11 July 2013
4.68 - Liquidator's statement of receipts and payments 04 July 2012
AD01 - Change of registered office address 14 July 2011
F10.2 - N/A 06 July 2011
RESOLUTIONS - N/A 28 June 2011
RESOLUTIONS - N/A 28 June 2011
4.20 - N/A 28 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2011
AD01 - Change of registered office address 07 June 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AP03 - Appointment of secretary 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 January 2009
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 08 December 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 23 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
395 - Particulars of a mortgage or charge 02 September 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 22 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 02 February 1996
363s - Annual Return 23 February 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 18 January 1994
363s - Annual Return 18 January 1994
363s - Annual Return 20 January 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 17 March 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 14 September 1988
363 - Annual Return 15 October 1987
AA - Annual Accounts 15 October 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 10 March 1987
PUC 2 - N/A 03 May 1978
MISC - Miscellaneous document 31 March 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.