Company NameC.B.C. Oxford Ltd.
Company StatusDissolved
Company Number02899248
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 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 NameFrances Pearl Geraldine Bradley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(same day as company formation)
RolePublisher
Correspondence AddressThe Stag House 111 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7LB
Director NameAndrew Vincent Stevens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(6 years, 2 months after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence AddressCavendish House
57 Barkham Ride
Wokingham
Berkshire
RG11 4HA
Director NameMr Barrie William Teasdale
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(6 years, 2 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreystones
Water Eaton Lane Gosford
Kidlington
Oxon
OX5 2PR
Director NameColm George Bradley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RolePublisher
Correspondence AddressStag House
111 Abingdon Road
Dorchester On Thames
Oxfordshire
OX10 7LB
Secretary NameFrances Pearl Geraldine Bradley
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RolePublisher
Correspondence AddressThe Stag House 111 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7LB
Director NameMr Gordon Erskine Stewart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2000)
RoleCompany Director
Correspondence Address22 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameMr Robin Abeyesinhe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hale Gardens
London
W3 9SG
Secretary NameMr Robin Abeyesinhe
NationalityBritish
StatusResigned
Appointed26 April 2000(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hale Gardens
London
W3 9SG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£110,475
Current Liabilities£125,014

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Statement of affairs (15 pages)
7 December 2000Notice of Constitution of Liquidation Committee (2 pages)
7 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2000Appointment of a voluntary liquidator (1 page)
15 November 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: southside 105 victoria street london SW1E 6QT (1 page)
9 November 2000Secretary resigned;director resigned (2 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 9 napier court abingdon science park abingdon oxfordshire OX14 3YT (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
2 March 2000Return made up to 16/02/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
10 March 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Registered office changed on 28/01/99 from: the stag house 111 abingdon road dorchester on thames wallingford oxford OX10 7LB (1 page)
20 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
11 March 1998Return made up to 16/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
(6 pages)
17 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
3 May 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
13 March 1996Return made up to 16/02/96; no change of members (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Return made up to 16/02/95; full list of members (6 pages)
13 March 1995Ad 15/02/95--------- £ si 18@1 (4 pages)