About

Registered Number: 04832273
Date of Incorporation: 14/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2018 (5 years and 7 months ago)
Registered Address: 13 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD,

 

Founded in 2003, The One Stop Maintenance Company (C.S.) Ltd have registered office in Sutton Coldfield, West Midlands, it has a status of "Dissolved". The One Stop Maintenance Company (C.S.) Ltd has 3 directors listed as Funge, Gary Brian, Funge, Martin Paul, Trueman, John Paul in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNGE, Martin Paul 14 July 2003 22 February 2013 1
TRUEMAN, John Paul 14 July 2003 01 November 2003 1
Secretary Name Appointed Resigned Total Appointments
FUNGE, Gary Brian 01 November 2003 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2018
L64.04 - Directions to defer dissolution 09 January 2014
L64.07 - Release of Official Receiver 09 January 2014
COCOMP - Order to wind up 04 July 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 24 June 2012
TM02 - Termination of appointment of secretary 12 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 30 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 August 2007
225 - Change of Accounting Reference Date 20 February 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.