Company NameParry And Oakford Limited
Company StatusDissolved
Company Number03301261
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)
Previous NameF.R.T. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neil Simon Oakford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(1 month after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2001)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address12 Haredon Close
Forest Hill
London
SE23 3TG
Director NameDouglas Thomas Parry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(1 month after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2001)
RoleAdvertising Director
Correspondence Address1 Browns Road
Surbiton
Surrey
KT5 8SP
Secretary NameMr Neil Simon Oakford
NationalityBritish
StatusClosed
Appointed14 February 1997(1 month after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Haredon Close
Forest Hill
London
SE23 3TG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,452
Cash£1,260
Current Liabilities£77,557

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
25 February 1999Return made up to 13/01/99; no change of members (4 pages)
13 November 1998Full accounts made up to 31 May 1998 (10 pages)
26 January 1998Return made up to 13/01/98; full list of members (6 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
11 June 1997Registered office changed on 11/06/97 from: 19-21 poland street london W1V 3DD (1 page)
3 March 1997Company name changed F.R.T. LTD.\certificate issued on 04/03/97 (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 January 1997Incorporation (8 pages)