Company NameOxford And County Limited
Company StatusDissolved
Company Number02155449
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 8 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Little
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(4 years after company formation)
Appointment Duration21 years, 8 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadger Farm
Swerford
Oxfordshire
OX7 4AU
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusClosed
Appointed13 September 2005(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2013)
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameHenrietta Jane Cheetham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 1993)
RoleProperty Developer
Correspondence AddressCorndean Hall
Winchcombe
Cheltenham
Gloucestershire
GL54 5AN
Wales
Secretary NameIan William Gill
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Secretary NameMr Colin Guy Tillie
NationalityBritish
StatusResigned
Appointed09 November 1993(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 December 1994)
RoleSecretary
Correspondence Address29 Palace Gate
London
W8 5LY
Secretary NameJudith Mary Garvey
NationalityBritish
StatusResigned
Appointed05 December 1994(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 September 2005)
RoleSecretary
Correspondence Address2 Alexandra Square
Chipping Norton
Oxfordshire
OX7 5HL

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

Shareholders

90 at £1Mr Andrew James Little
100.00%
Ordinary

Financials

Year2014
Net Worth-£15
Current Liabilities£10,501

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 90
(4 pages)
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 90
(4 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
26 August 2008Director's Change of Particulars / andrew little / 01/01/2008 / HouseName/Number was: , now: badger farm; Street was: badger farm, now: cow lane (1 page)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
26 August 2008Director's change of particulars / andrew little / 01/01/2008 (1 page)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 August 2007Return made up to 21/08/07; full list of members (2 pages)
22 August 2007Return made up to 21/08/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 September 2006Return made up to 21/08/06; full list of members (2 pages)
5 September 2006Return made up to 21/08/06; full list of members (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
14 September 2005Return made up to 21/08/05; full list of members (2 pages)
14 September 2005Return made up to 21/08/05; full list of members (2 pages)
22 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
22 February 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
23 August 2004Return made up to 21/08/04; full list of members (6 pages)
23 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
30 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 March 2003Total exemption full accounts made up to 31 August 2001 (11 pages)
19 March 2003Total exemption full accounts made up to 31 August 2001 (11 pages)
3 September 2002Return made up to 01/09/02; full list of members (6 pages)
3 September 2002Return made up to 01/09/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
12 March 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
28 October 2001Return made up to 01/09/01; full list of members (6 pages)
28 October 2001Return made up to 01/09/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 1999 (11 pages)
31 October 2000Full accounts made up to 31 March 1999 (11 pages)
25 September 2000Return made up to 01/09/00; full list of members (6 pages)
25 September 2000Return made up to 01/09/00; full list of members (6 pages)
8 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
8 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
24 March 2000Return made up to 01/09/99; no change of members (4 pages)
24 March 2000Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Return made up to 01/09/98; full list of members (6 pages)
2 March 1999Return made up to 01/09/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
31 July 1998Full accounts made up to 31 March 1997 (11 pages)
31 July 1998Full accounts made up to 31 March 1997 (11 pages)
29 September 1997Registered office changed on 29/09/97 from: c/o michaelides warner & co 101,fulham palace road london W6 8JA (1 page)
29 September 1997Registered office changed on 29/09/97 from: c/o michaelides warner & co 101,fulham palace road london W6 8JA (1 page)
29 September 1997Return made up to 01/09/97; no change of members (4 pages)
29 September 1997Return made up to 01/09/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 March 1996 (12 pages)
25 July 1997Full accounts made up to 31 March 1996 (12 pages)
24 March 1997Return made up to 01/09/96; no change of members (4 pages)
24 March 1997Return made up to 01/09/96; no change of members (4 pages)
25 September 1996Return made up to 01/09/95; full list of members (6 pages)
25 September 1996Return made up to 01/09/95; full list of members (6 pages)
3 June 1996Registered office changed on 03/06/96 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page)
3 June 1996Registered office changed on 03/06/96 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page)
3 May 1996Full accounts made up to 31 March 1995 (10 pages)
3 May 1996Full accounts made up to 31 March 1995 (10 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
24 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)