Company NameBride Parks Oxford Limited
Company StatusDissolved
Company Number03593019
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NamesLaw 989 Limited and Skelton Oxford Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(3 years after company formation)
Appointment Duration9 years, 2 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Park House Hanger Park House
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed02 July 2002(3 years, 12 months after company formation)
Appointment Duration8 years, 3 months (closed 28 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpurfold House
Radnor Road
Peaslake
Surrey
GU5 9BS
Director NameMr Ian Peter Steer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrigafoyle House
Chipperfield Road
Bovington
Hertfordshire
HP3 0JR
Secretary NameMr Colin Roderick Banyard
NationalityBritish
StatusResigned
Appointed14 December 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpurfold House
Radnor Road
Peaslake
Surrey
GU5 9BS
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Secretary NameHon Edward Dawson Damer
NationalityBritish
StatusResigned
Appointed12 July 2001(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressGledswood
Melrose
Roxburghshire
TD6 9DN
Scotland
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
11 March 2010Full accounts made up to 30 June 2009 (13 pages)
11 March 2010Full accounts made up to 30 June 2009 (13 pages)
16 July 2009Director's Change of Particulars / james burns / 05/01/2009 / HouseName/Number was: , now: .; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH (1 page)
16 July 2009Director's change of particulars / james burns / 05/01/2009 (1 page)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 December 2008Full accounts made up to 30 June 2008 (13 pages)
16 December 2008Full accounts made up to 30 June 2008 (13 pages)
30 July 2008Return made up to 11/07/08; full list of members (4 pages)
30 July 2008Return made up to 11/07/08; full list of members (4 pages)
1 December 2007Full accounts made up to 30 June 2007 (14 pages)
1 December 2007Full accounts made up to 30 June 2007 (14 pages)
30 July 2007Return made up to 11/07/07; full list of members (2 pages)
30 July 2007Return made up to 11/07/07; full list of members (2 pages)
28 April 2007Full accounts made up to 30 June 2006 (13 pages)
28 April 2007Full accounts made up to 30 June 2006 (13 pages)
20 July 2006Return made up to 11/07/06; full list of members (2 pages)
20 July 2006Return made up to 11/07/06; full list of members (2 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
25 April 2006Full accounts made up to 30 June 2005 (13 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2003Return made up to 06/07/03; full list of members (8 pages)
13 July 2003Return made up to 06/07/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 November 2002Return made up to 06/07/02; full list of members (8 pages)
7 November 2002Return made up to 06/07/02; full list of members (8 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
15 July 2002Company name changed skelton oxford LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed skelton oxford LIMITED\certificate issued on 15/07/02 (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
3 May 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
3 May 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 November 2001Company name changed law 989 LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed law 989 LIMITED\certificate issued on 27/11/01 (2 pages)
24 September 2001Auditor's resignation (1 page)
24 September 2001Auditor's resignation (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Particulars of mortgage/charge (5 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
30 July 2001Particulars of mortgage/charge (4 pages)
30 July 2001Particulars of mortgage/charge (4 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (5 pages)
19 July 2001New director appointed (5 pages)
19 July 2001New director appointed (5 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (5 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (3 pages)
17 July 2001Registered office changed on 17/07/01 from: 66-70 coombe road new malden surrey KT3 4QW (1 page)
17 July 2001Registered office changed on 17/07/01 from: 66-70 coombe road new malden surrey KT3 4QW (1 page)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 September 2000 (12 pages)
20 April 2001Full accounts made up to 30 September 2000 (12 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 September 1999 (11 pages)
10 May 2000Full accounts made up to 30 September 1999 (11 pages)
15 March 2000Registered office changed on 15/03/00 from: weymead house millbrook guildford surrey GU1 3YA (1 page)
15 March 2000Registered office changed on 15/03/00 from: weymead house millbrook guildford surrey GU1 3YA (1 page)
21 July 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
21 July 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
13 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Return made up to 06/07/99; full list of members (8 pages)
30 March 1999Particulars of mortgage/charge (12 pages)
30 March 1999Particulars of mortgage/charge (12 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
12 March 1999Registered office changed on 12/03/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 March 1999Registered office changed on 12/03/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
6 July 1998Incorporation (28 pages)
6 July 1998Incorporation (28 pages)