Company NameOxcraft Engineering Limited
Company StatusDissolved
Company Number03166003
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date22 February 2000 (24 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 NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 years, 11 months after company formation)
Appointment Duration1 year (closed 22 February 2000)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed29 February 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
1 August 1999Application for striking-off (1 page)
11 March 1999Return made up to 28/02/99; no change of members (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1 (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 October 1997New director appointed (10 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (10 pages)
17 March 1997Return made up to 28/02/97; full list of members (6 pages)
6 October 1996New director appointed (7 pages)
1 October 1996Ad 24/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 1996Registered office changed on 01/10/96 from: bell house 175 regent street london W1R 7FB (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (3 pages)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (3 pages)
21 August 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1996Registered office changed on 19/08/96 from: 1A st margarets road prestwich manchester M25 5QB (1 page)
19 August 1996£ nc 9000/10000 29/02/96 (1 page)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 February 1996Incorporation (16 pages)