Company NameOyezstraker Sales Limited
Company StatusDissolved
Company Number02263746
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameC S Office Supplies (Shrewsbury) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 09 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 09 November 2004)
RoleCompany Director
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(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 09 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameGraham Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage Cottage
Atcham
Shrewsbury
SY5 6QE
Wales
Secretary NameJane Carr Smith
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressOld Vicarage Cottage
Atcham
Shrewsbury
Shropshire
SY5 6QE
Wales
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(11 years, 10 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

Location

Registered AddressOyez Straker
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£285,067
Current Liabilities£102,163

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
30 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 April 2001Company name changed c s office supplies (shrewsbury) LIMITED\certificate issued on 06/04/01 (2 pages)
15 February 2001Full accounts made up to 31 August 2000 (8 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
31 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
22 February 2000Full accounts made up to 31 August 1999 (14 pages)
26 January 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; no change of members (6 pages)
12 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1998Full accounts made up to 31 August 1998 (15 pages)
7 April 1998Full accounts made up to 31 August 1997 (14 pages)
14 January 1998Return made up to 04/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 1998Secretary resigned (1 page)
13 October 1997Memorandum and Articles of Association (15 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
11 September 1997Particulars of mortgage/charge (23 pages)
5 September 1997New director appointed (3 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1997Registered office changed on 29/08/97 from: unit 5, hussey way battlefield industrial estate harlescott. Shrewsbury shropshire (1 page)
14 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 January 1997Return made up to 04/01/97; full list of members (6 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 January 1996Return made up to 04/01/96; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 March 1995Return made up to 04/01/95; no change of members (4 pages)
1 June 1988Incorporation (24 pages)