Company NameOxhey Avenue Limited
Company StatusDissolved
Company Number05525492
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Edward Dolby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleBuilder
Correspondence Address56 Thorney Bay Road
Canvey Island
Essex
SS8 0HQ
Director NamePhilip Hodgson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressParkfield House
10a High Street
Ingatestone
Essex
CM4 9EE
Director NameMr Roy Lopez
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy 25 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HS
Director NameMark Andrew McFall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleDeveloper
Correspondence Address67 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AS
Secretary NameMark Andrew McFall
NationalityBritish
StatusClosed
Appointed10 August 2006(1 year after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleDeveloper
Correspondence Address67 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AS
Secretary NameAlan Luigi Cassar
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMole Hill
Sugden Avenue
Wickford
Essex
SS12 0JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressParkfield House
1 Orwell Court Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£2
Cash£141
Current Liabilities£139

Accounts

Latest Accounts14 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 February

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (2 pages)
16 September 2008Return made up to 02/08/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 14 February 2008 (5 pages)
13 May 2008Accounting reference date shortened from 31/08/2008 to 14/02/2008 (1 page)
3 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2007Declaration of satisfaction of mortgage/charge (1 page)
3 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 02/08/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Return made up to 02/08/06; full list of members (8 pages)
15 May 2006Secretary resigned (1 page)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
26 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: russel james LIMITED 130 new london road chlmsford essex CM2 0RG (1 page)
14 September 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (6 pages)