Company NameOxford And County Properties Limited
Company StatusDissolved
Company Number02046912
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameHenrietta Jane Cheetham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressCorndean Hall
Winchcombe
Cheltenham
Gloucestershire
GL54 5AN
Wales
Director NameJames Nicholas Milne Cheetham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressCorndean Hall
Winchcombe
Cheltenham
Gloucestershire
GL54 5AN
Wales
Secretary NameHenrietta Jane Cheetham
NationalityBritish
StatusClosed
Appointed01 December 1993(7 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressCorndean Hall
Winchcombe
Cheltenham
Gloucestershire
GL54 5AN
Wales
Secretary NameIan William Gill
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ

Location

Registered Address102 Fulham Palace Road
Hammersmith
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,960
Current Liabilities£94,223

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
13 June 2001Full accounts made up to 30 September 2000 (11 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 September 1999 (11 pages)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
17 March 1999Full accounts made up to 30 September 1998 (10 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
19 June 1998Full accounts made up to 30 September 1997 (10 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
10 October 1997Registered office changed on 10/10/97 from: 101 fulham palace road hammersnmith london W6 8JA (1 page)
24 February 1997Full accounts made up to 30 September 1996 (11 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 September 1995 (11 pages)
21 March 1996Return made up to 29/12/95; full list of members (6 pages)
20 March 1995Return made up to 29/12/94; no change of members (4 pages)
19 January 1993Ad 15/08/86--------- £ si 2@1 (2 pages)
14 March 1988Wd 08/02/88 ad 22/02/88--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)