Company NameOyez Srt Limited
Company StatusDissolved
Company Number03194908
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed20 May 1998(2 years after company formation)
Appointment Duration6 years, 4 months (closed 28 September 2004)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 28 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NamePeter Charles Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPoplar Cottage
Leighs Road
Little Waltham
Essex
CM3 3NH
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Secretary NameSunder Mansukhani
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameNicholas Robin Dale
NationalityBritish
StatusResigned
Appointed07 December 1996(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years, 11 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 Group Limited
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (3 pages)
30 December 2002Total exemption full accounts made up to 31 August 2002 (4 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
26 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 May 2000New director appointed (3 pages)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
29 February 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; no change of members (6 pages)
27 May 1999Return made up to 07/05/99; full list of members (8 pages)
21 December 1998Accounts for a dormant company made up to 31 August 1998 (4 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Return made up to 07/05/98; no change of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Return made up to 07/05/97; full list of members (6 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
14 May 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
7 May 1996Incorporation (17 pages)