Company NameOBC Projects Limited
Company StatusDissolved
Company Number02610639
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameWilliam Gillespie Brough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months after company formation)
Appointment Duration8 years, 5 months (closed 18 January 2000)
RoleChartered Shipbroker
Correspondence AddressThe Lodge
Skutterskelfe Hall
Hutton Rudby
Yarm
Director NameMr Duncan Taylor McNaughton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months after company formation)
Appointment Duration8 years, 5 months (closed 18 January 2000)
RoleFinance Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameJohn Alexander Wignall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months after company formation)
Appointment Duration8 years, 5 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhaupenrig
Medwyn Road
West Linton
Peebleshire
EH46 7HA
Scotland
Secretary NameMr Duncan Taylor McNaughton
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months after company formation)
Appointment Duration8 years, 5 months (closed 18 January 2000)
RoleFinance Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameMr Maurice Race
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address21 Hazelmere Close
Billingham
Cleveland
TS22 5RQ
Director NameCharles Taylor
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1995)
RoleChartered Shipbroker
Correspondence Address1 Meadowbank Road
Ormesby
Middlesbrough
Cleveland
TS7 9EN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCaptain Cook House
103 Albert Road
Middlesborough
Cleveland
TS1 2PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
12 May 1999Return made up to 14/05/99; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
10 May 1998Return made up to 14/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
12 June 1997Auditor's resignation (1 page)
13 May 1997Return made up to 14/05/97; no change of members (4 pages)
11 March 1997Full accounts made up to 31 May 1996 (9 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 May 1995 (9 pages)
31 August 1995Director resigned (2 pages)
1 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)