Company NameOyston Property Weekly Advertising Limited
Company StatusDissolved
Company Number02055782
CategoryPrivate Limited Company
Incorporation Date17 September 1986(37 years, 6 months ago)
Previous NameFox & Sons (East) Limited

Business Activity

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

Directors

Director NameMr Robert Michael Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleHead Of Group Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleGroup Chief Accountant
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(8 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusCurrent
Appointed31 March 1995(8 years, 6 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1992)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years after company formation)
Appointment Duration4 months (resigned 04 February 1994)
RoleChartered Secretary
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed04 February 1994(7 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ
Director NameRoyal Life Estates (South) Limited (Corporation)
StatusResigned
Appointed02 May 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1994)
Correspondence Address1 Cornhill
London
EC3V 3QR

Location

Registered Address1 Cornhill
London
EC3V 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 1996Dissolved (1 page)
10 November 1995Return of final meeting in a members' voluntary winding up (6 pages)
7 April 1995Secretary resigned;new secretary appointed (4 pages)