Company NameOffice Life Limited
Company StatusDissolved
Company Number04519545
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Imrie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(11 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 29 April 2014)
RoleInteriors Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandy Lane
Eighton Banks
Gateshead
NE9 7YB
Director NameMr Steven John William Broad
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 April 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Fennel Grove
Lasington Village
County Durham
SR8 3TQ
Secretary NameMr Steven John William Broad
NationalityBritish
StatusClosed
Appointed19 August 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 29 April 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Fennel Grove
Lasington Village
County Durham
SR8 3TQ
Director NameMichael Savage
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Egremont Grove
Oakerside Park
Peterlee
County Durham
SR8 1PJ
Secretary NameAndrew Geoffrey White
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address5 Hayle Court
Harrogate Farm
Darlington
County Durham
DL3 0ZH
Secretary NameAlison Joan Imrie
NationalityBritish
StatusResigned
Appointed18 July 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleStudent
Correspondence Address34 Alderwood Harraton
Washington
Tyne & Wear
NE38 9BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ian James Imrie
50.00%
Ordinary
1 at £1Steven Broad
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,193
Cash£582
Current Liabilities£408,435

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
21 March 2013Liquidators statement of receipts and payments to 24 February 2013 (13 pages)
21 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (13 pages)
21 March 2013Liquidators' statement of receipts and payments to 24 February 2013 (13 pages)
5 April 2012Liquidators statement of receipts and payments to 24 February 2012 (14 pages)
5 April 2012Liquidators' statement of receipts and payments to 24 February 2012 (14 pages)
5 April 2012Liquidators' statement of receipts and payments to 24 February 2012 (14 pages)
15 March 2011Appointment of a voluntary liquidator (1 page)
15 March 2011Appointment of a voluntary liquidator (1 page)
15 March 2011Registered office address changed from Devere Building Riverside Road Sunderland Tyne and Wear SR5 3JG United Kingdom on 15 March 2011 (2 pages)
15 March 2011Statement of affairs with form 4.19 (8 pages)
15 March 2011Registered office address changed from Devere Building Riverside Road Sunderland Tyne and Wear SR5 3JG United Kingdom on 15 March 2011 (2 pages)
15 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-25
(1 page)
15 March 2011Statement of affairs with form 4.19 (8 pages)
15 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(5 pages)
2 September 2010Director's details changed for Mr Steven John William Broad on 17 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Steven John William Broad on 17 August 2010 (2 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(5 pages)
2 September 2010Director's details changed for Ian James Imrie on 17 August 2010 (2 pages)
2 September 2010Director's details changed for Ian James Imrie on 17 August 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 24 June 2010 (1 page)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
9 September 2008Return made up to 17/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 17/08/07; no change of members (7 pages)
30 August 2007Return made up to 17/08/07; no change of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 October 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 17/08/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
18 July 2006Total exemption small company accounts made up to 31 August 2005 (12 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005Return made up to 17/08/05; full list of members (7 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Return made up to 17/08/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 October 2004Return made up to 17/08/04; full list of members (7 pages)
7 October 2004Return made up to 17/08/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
4 December 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2002New secretary appointed (2 pages)
27 August 2002Incorporation (31 pages)
27 August 2002Incorporation (31 pages)