Company NameOxleyshaw Limited
Company StatusDissolved
Company Number03329512
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Henry Collins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 weeks after company formation)
Appointment Duration9 years (closed 18 April 2006)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UW
Secretary NameGillian Collins
NationalityBritish
StatusClosed
Appointed21 March 1997(2 weeks after company formation)
Appointment Duration9 years (closed 18 April 2006)
RoleCompany Director
Correspondence Address74 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£21,015
Net Worth£75
Cash£3,298
Current Liabilities£3,223

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Application for striking-off (1 page)
20 April 2005Return made up to 07/03/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 March 2004Return made up to 07/03/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 April 2003Return made up to 07/03/03; full list of members (6 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 07/03/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
31 March 2000Return made up to 07/03/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
21 April 1999Return made up to 07/03/99; full list of members (6 pages)
5 June 1998Full accounts made up to 31 March 1998 (8 pages)
16 April 1998Return made up to 07/03/98; full list of members (6 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 1997New director appointed (2 pages)
7 March 1997Incorporation (18 pages)