Company NamePerkins Of Oxford Limited
Company StatusDissolved
Company Number01801528
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameAngela Yvonne Heathcote
NationalityBritish
StatusCurrent
Appointed27 February 1996(11 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressLime Cottage
Brockhurst Mews
Northwich
Cheshire
Director NameJohn Perkins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address2 Astley Avenue
Kidlington
Oxfordshire
OX5 2LX
Secretary NamePamela Perkins
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address2 Astley Avenue
Kidlington
Oxfordshire
OX5 2LX
Director NameDavid Reginald Avenell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressCasa Mimoga Apt 199
Los Colmenillas Competa 29754
Malaga
Spain
Director NameAllan Wallace Cook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1992(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address25 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Director NamePamela Perkins
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address2 Astley Avenue
Kidlington
Oxfordshire
OX5 2LX
Secretary NameShirley Susan Cook
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address25 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Secretary NameDavid Reginald Avenell
NationalityBritish
StatusResigned
Appointed25 March 1993(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressCasa Mimoga Apt 199
Los Colmenillas Competa 29754
Malaga
Spain
Director NameFaye Avenell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 1995)
RoleInterior Decoratordesigner
Correspondence AddressFlat 5 Westcourt House
38 Spring Road
Abingdon
Oxfordshire
OX14 1AN
Director NameRobert Heathcote
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(11 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence Address3 Rawlings Close
Adderbury
Banbury
Oxfordshire
OX17 3HS
Director NameRoger John Francis Hawkins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 May 1996)
RoleSpecialist Furnish Finishers
Correspondence Address20 Whiteacres Drive
Holyport
Maidenhead
Berkshire
SL6 2EH

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 December 1998Dissolved (1 page)
22 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Appointment of a voluntary liquidator (1 page)
8 July 1996Notice of Constitution of Liquidation Committee (2 pages)
25 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1996Appointment of a voluntary liquidator (1 page)
24 June 1996Registered office changed on 24/06/96 from: unit 9 ledgers close nuffield industrial estate littlemore oxford OX4 5JS (1 page)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 May 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996New secretary appointed (2 pages)
12 January 1996Ad 06/10/95--------- £ si 370000@1=370000 £ ic 10000/380000 (2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995£ nc 10000/500000 06/10/95 (1 page)
8 August 1995Return made up to 31/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)