Company NameOxford Street Trustees Limited
Company StatusDissolved
Company Number00545886
CategoryPrivate Limited Company
Incorporation Date14 March 1955(69 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Frederick Dent
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(37 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 20 April 2004)
RolePersonnel Director
Correspondence AddressThe Knowles
939 Walmesley Road
Bury
BL9 5LL
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(37 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 20 April 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(43 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 20 April 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameReinet Gael Quinn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(44 years after company formation)
Appointment Duration5 years (closed 20 April 2004)
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Aytoun Road
Glasgow
Lanarkshire
G41 5HE
Scotland
Secretary NameReinet Gael Quinn
NationalityBritish
StatusClosed
Appointed31 March 1999(44 years after company formation)
Appointment Duration5 years (closed 20 April 2004)
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Aytoun Road
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameMichael Ainsworth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RolePensions Manager
Correspondence AddressStrathmore 13 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameJohn Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleFinancial Director
Correspondence Address8 Burnfoot Avenue
Fulham
London
SW6 5EA
Secretary NameMichael Ainsworth
NationalityBritish
StatusResigned
Appointed13 July 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressStrathmore 13 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameWilliam Francis Ashburner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(39 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 1996)
RoleGroup Pensions Manager
Correspondence Address4 Whitehouse Lane
Heswall
Wirral
Merseyside
L60 1UQ
Secretary NameWilliam Francis Ashburner
NationalityBritish
StatusResigned
Appointed31 March 1994(39 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 1996)
RoleGroup Pensions Manager
Correspondence Address4 Whitehouse Lane
Heswall
Wirral
Merseyside
L60 1UQ
Director NameStuart Paul Stephen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1999)
RoleDeputy Group Pensions Manager
Correspondence Address64 Weymouth Drive
Kelvindale
Glasgow
G12 0LY
Scotland
Secretary NameStuart Paul Stephen
NationalityBritish
StatusResigned
Appointed30 August 1996(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address64 Weymouth Drive
Kelvindale
Glasgow
G12 0LY
Scotland
Director NameRoss Kirkpatrick Stephenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address20 Clareville Street
London
SW7 5AW
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(43 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 August 2003Return made up to 01/07/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 01/07/01; no change of members (10 pages)
13 July 2001Registered office changed on 13/07/01 from: p o box 31 lees street swinton manchester M27 6DA (1 page)
10 April 2001Director resigned (1 page)
30 June 2000Return made up to 01/07/00; no change of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 July 1999Return made up to 01/07/99; full list of members (10 pages)
29 June 1999Secretary's particulars changed;director's particulars changed (1 page)
29 June 1999Secretary's particulars changed (1 page)
28 June 1999Director resigned (1 page)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
5 May 1999New secretary appointed;new director appointed (2 pages)
14 December 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (2 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 01/07/97; no change of members (7 pages)
18 July 1997New director appointed (2 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1997New director appointed (2 pages)
12 September 1996New secretary appointed (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (2 pages)
15 August 1996Return made up to 01/07/96; full list of members (7 pages)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 August 1995Return made up to 13/07/95; full list of members (16 pages)