Company NameOffice Data Supplies Limited
Company StatusDissolved
Company Number03795166
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie John Creen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
Director NameMr Stuart Knox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(4 years, 11 months after company formation)
Appointment Duration7 years (closed 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1c Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
Secretary NameMr Stuart Knox
NationalityBritish
StatusClosed
Appointed31 May 2004(4 years, 11 months after company formation)
Appointment Duration7 years (closed 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1c Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
Director NameJohn Robert Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Woodbine Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameJohn Robert Foster
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Woodbine Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitehumanoffice.com/
Email address[email protected]
Telephone0191 4930333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1c Delta Bank Road
Metro Riverside Park
Gateshead
Tyne & Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

2 at £1Ms Leslie John Creen
100.00%
Ordinary

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Director's details changed for Mr Stuart Knox on 24 June 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Stuart Knox on 24 June 2010 (1 page)
11 August 2010Secretary's details changed for Mr Stuart Knox on 24 June 2010 (1 page)
11 August 2010Director's details changed for Mr Leslie John Creen on 24 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Stuart Knox on 24 June 2010 (2 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 2
(3 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 2
(3 pages)
11 August 2010Director's details changed for Mr Leslie John Creen on 24 June 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
16 July 2009Director's change of particulars / leslie creen / 21/03/2009 (1 page)
16 July 2009Return made up to 24/06/09; full list of members (3 pages)
16 July 2009Director's Change of Particulars / leslie creen / 21/03/2009 / HouseName/Number was: , now: 21; Street was: 9 minerva close, now: middle street; Post Town was: newcastle upon tyne, now: tynemouth; Post Code was: NE5 1YN, now: NE30 4ED (1 page)
16 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
17 December 2008Accounts made up to 28 February 2008 (7 pages)
19 August 2008Return made up to 24/06/08; full list of members (3 pages)
19 August 2008Return made up to 24/06/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
20 December 2007Accounts made up to 28 February 2007 (7 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (8 pages)
29 January 2007Accounts made up to 28 February 2006 (8 pages)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
20 September 2005Accounts made up to 28 February 2005 (7 pages)
18 August 2005Return made up to 24/06/05; full list of members (2 pages)
18 August 2005Return made up to 24/06/05; full list of members (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Return made up to 24/06/04; full list of members (7 pages)
15 February 2005Return made up to 24/06/04; full list of members (7 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Secretary resigned;director resigned (1 page)
24 December 2004Accounts made up to 28 February 2004 (8 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
27 July 2003Accounts made up to 28 February 2003 (8 pages)
27 July 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
26 July 2003Return made up to 24/06/03; full list of members (7 pages)
26 July 2003Return made up to 24/06/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 28 February 2002 (8 pages)
15 January 2003Accounts made up to 28 February 2002 (8 pages)
6 September 2002Return made up to 24/06/02; full list of members (7 pages)
6 September 2002Return made up to 24/06/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 28 February 2001 (6 pages)
9 March 2002Accounts made up to 28 February 2001 (6 pages)
3 October 2001Return made up to 24/06/01; full list of members (6 pages)
3 October 2001Return made up to 24/06/01; full list of members (6 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
5 September 2000Accounts made up to 28 February 2000 (6 pages)
5 September 2000Return made up to 24/06/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
30 June 1999Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
24 June 1999Incorporation (15 pages)