Company NameOyster Services Ltd
Company StatusDissolved
Company Number03608029
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameBarrie Trevor Palmer
NationalityBritish
StatusClosed
Appointed28 July 1998(1 day after company formation)
Appointment Duration6 years, 6 months (closed 08 February 2005)
RoleAccountant
Correspondence AddressUvedale Lodge Coddenham Road
Needham Market
Ipswich
Suffolk
IP6 8AX
Director NameMr Ian Christopher Little
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 08 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Dobbs Drift
Kesgrave
Ipswich
IP5 2QG
Director NameBarrie Trevor Palmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 2004)
RoleAccountant
Correspondence AddressUvedale Lodge Coddenham Road
Needham Market
Ipswich
Suffolk
IP6 8AX
Director NameMichael David Redmon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2004)
RoleSales Manager
Correspondence AddressMartlesham House
32 Victoria Street
Felixstowe
Suffolk
IP11 7EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Old School
School Lane Stratford St Mary
Colchester
Essex
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Financials

Year2014
Net Worth£4,984
Current Liabilities£2,902

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 September 2004Application for striking-off (1 page)
6 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
10 June 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
5 March 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
25 October 2003Registered office changed on 25/10/03 from: uvedale lodge, coddenham road needham market ipswich IP6 8AX (1 page)
25 October 2003New director appointed (2 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 July 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
8 August 2000£ sr 1@1 11/07/00 (1 page)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
28 June 2000Full accounts made up to 31 August 1999 (11 pages)
11 August 1999Return made up to 19/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 14 coddenham road needham market ipswich IP6 8AX (1 page)
19 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999Ad 09/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
27 July 1998Incorporation (14 pages)