Company NameOxfordshire Garden Furniture Ltd
Company StatusDissolved
Company Number04995792
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)
Previous NamesFollowfolder Limited and Express Garden Furniture Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jonathan Charles Aylmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(1 month after company formation)
Appointment Duration8 years, 9 months (closed 09 November 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Clive Alan Coules
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Cornhill
London
EC3V 3BT
Secretary NameMr John Howard Bavister
StatusClosed
Appointed16 November 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 November 2012)
RoleCompany Director
Correspondence Address32 Cornhill
London
EC3V 3BT
Secretary NameThomas Edwin Ivings
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Manor Road
Woodstock
Oxfordshire
OX20 1XJ
Secretary NameMrs Jacqueline Wallace
NationalityBritish
StatusResigned
Appointed29 January 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stroud Close
Banbury
Oxfordshire
OX16 3ZN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£5,191,047
Gross Profit£3,031,164
Net Worth£170,411
Cash£265,207
Current Liabilities£1,096,040

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Administrator's progress report to 6 August 2012 (20 pages)
9 August 2012Administrator's progress report to 6 August 2012 (20 pages)
9 August 2012Notice of move from Administration to Dissolution on 6 August 2012 (20 pages)
9 August 2012Notice of move from Administration to Dissolution (20 pages)
9 August 2012Administrator's progress report to 6 August 2012 (20 pages)
9 February 2012Administrator's progress report to 11 January 2012 (24 pages)
9 February 2012Administrator's progress report to 11 January 2012 (24 pages)
9 February 2012Notice of extension of period of Administration (1 page)
9 February 2012Notice of extension of period of Administration (1 page)
20 September 2011Administrator's progress report to 7 August 2011 (38 pages)
20 September 2011Administrator's progress report to 7 August 2011 (38 pages)
20 September 2011Administrator's progress report to 7 August 2011 (38 pages)
4 May 2011Result of meeting of creditors (84 pages)
4 May 2011Result of meeting of creditors (84 pages)
3 May 2011Statement of administrator's proposal (80 pages)
3 May 2011Statement of administrator's proposal (80 pages)
13 April 2011Statement of affairs with form 2.14B (12 pages)
13 April 2011Statement of affairs with form 2.14B (12 pages)
12 April 2011Statement of administrator's proposal (95 pages)
12 April 2011Statement of administrator's proposal (95 pages)
8 April 2011Registered office address changed from Oceans House Noral Way Banbury Oxfordshire OX16 2AA on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Oceans House Noral Way Banbury Oxfordshire OX16 2AA on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Oceans House Noral Way Banbury Oxfordshire OX16 2AA on 8 April 2011 (1 page)
7 April 2011Appointment of an administrator (1 page)
7 April 2011Appointment of an administrator (1 page)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
(4 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
(4 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
29 November 2010Appointment of Mr Clive Coules as a director (2 pages)
29 November 2010Appointment of Mr Clive Coules as a director (2 pages)
16 November 2010Appointment of Mr John Howard Bavister as a secretary (1 page)
16 November 2010Appointment of Mr John Howard Bavister as a secretary (1 page)
15 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
15 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
16 March 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 100
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 100
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 100
(2 pages)
11 March 2010Registered office address changed from 58 Manor Road Woodstock Oxfordshire OX20 1XP on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 58 Manor Road Woodstock Oxfordshire OX20 1XP on 11 March 2010 (1 page)
5 March 2010Director's details changed for Jonathan Charles Aylmer on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Jonathan Charles Aylmer on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Jonathan Charles Aylmer on 1 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Appointment Terminated Secretary jacqueline wallace (1 page)
3 March 2009Appointment terminated secretary jacqueline wallace (1 page)
13 January 2009Return made up to 15/12/08; full list of members (3 pages)
13 January 2009Return made up to 15/12/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
21 September 2007Memorandum and Articles of Association (14 pages)
21 September 2007Memorandum and Articles of Association (14 pages)
14 September 2007Company name changed express garden furniture LTD\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed express garden furniture LTD\certificate issued on 14/09/07 (2 pages)
20 January 2007Return made up to 15/12/06; full list of members (6 pages)
20 January 2007Return made up to 15/12/06; full list of members (6 pages)
10 July 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
10 July 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
18 January 2006Return made up to 15/12/05; full list of members (6 pages)
18 January 2006Return made up to 15/12/05; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
13 January 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
16 February 2005Return made up to 15/12/04; full list of members (6 pages)
16 February 2005Return made up to 15/12/04; full list of members (6 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
7 May 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
7 May 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
12 February 2004Memorandum and Articles of Association (18 pages)
12 February 2004Memorandum and Articles of Association (18 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
3 February 2004Company name changed followfolder LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed followfolder LIMITED\certificate issued on 03/02/04 (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
15 December 2003Incorporation (17 pages)