Company NameOyez Stationery Limited
Company StatusDissolved
Company Number01001235
CategoryPrivate Limited Company
Incorporation Date29 January 1971(53 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed01 September 1997(26 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 04 June 2008)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(33 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(36 years, 3 months after company formation)
Appointment Duration1 year (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameMr Peter Stanley Hobday
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Secretary NameMr Peter Stanley Hobday
NationalityBritish
StatusResigned
Appointed11 May 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Director NamePeter Charles Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(24 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressPoplar Cottage
Leighs Road
Little Waltham
Essex
CM3 3NH
Secretary NameSunder Mansukhani
NationalityBritish
StatusResigned
Appointed01 September 1995(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1996)
RoleSecretary
Correspondence Address25 Merewood Close
Bickley
Bromley
Kent
BR1 2AN
Secretary NameNicholas Robin Dale
NationalityBritish
StatusResigned
Appointed07 December 1996(25 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(29 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2003(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ

Location

Registered AddressOyezstraker Office Supplies
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£501,350
Current Liabilities£501,450

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007Director resigned (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
29 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
13 March 2003New director appointed (3 pages)
13 March 2003Director resigned (1 page)
30 December 2002Total exemption full accounts made up to 31 August 2002 (4 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 May 2000New director appointed (3 pages)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
29 February 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 09/09/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1999Return made up to 04/05/99; full list of members (8 pages)
21 December 1998Accounts for a dormant company made up to 31 August 1998 (4 pages)
1 June 1998Return made up to 04/05/98; no change of members
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
1 December 1997Accounts for a dormant company made up to 31 August 1997 (4 pages)
1 October 1997Registered office changed on 01/10/97 from: oyez house 7 spa road london SE16 3QQ (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
30 May 1997Return made up to 04/05/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 May 1996Return made up to 04/05/96; full list of members (8 pages)
11 December 1995Accounts for a dormant company made up to 31 August 1995 (5 pages)
6 September 1995New director appointed (2 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995New secretary appointed (2 pages)
11 May 1995Return made up to 04/05/95; full list of members (10 pages)
15 March 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)