Company NameGeorge Oxley & Sons Limited
Company StatusDissolved
Company Number01786662
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameClarfix Limited

Business Activity

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

Directors

Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 03 January 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address156 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusClosed
Appointed31 October 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank
Foxwist Green Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameMr David Gregory Arratoon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Hungerford Place
Sandbach
Cheshire
CW11 4PP
Director NameJohn Ditchfield
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence Address17 Whinney Lane
Langho
Blackburn
Lancashire
BB6 8DQ
Secretary NameMr David Gregory Arratoon
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hungerford Place
Sandbach
Cheshire
CW11 4PP
Director NameClive James Paddison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(8 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Felden Close
Parkside
Stafford
Staffordshire
ST16 1TX
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusResigned
Appointed16 July 1993(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2002)
RoleSecretary
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameAnthony Vivian King
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1999)
RoleFoundry Manager
Correspondence Address27 Thoresby Road Bramcote Hills
Beeston
Nottingham
Nottinghamshire
NG9 3EN
Director NameMr Glyn Roger Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 July 2000)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barn Owl Close Back Lane
Billingley, Little Houghton
Barnsley
South Yorkshire
S72 0JF

Location

Registered AddressEllard House
Dallimore Road
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£265,980

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
31 August 2004Return made up to 10/08/04; full list of members (6 pages)
1 September 2003Return made up to 10/08/03; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 March 2003Auditor's resignation (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 November 2002Secretary resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: pool works woodville swadlincote derbushire DE11 8EU (1 page)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
30 August 2000Return made up to 10/08/00; full list of members (6 pages)
13 July 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
26 August 1999New director appointed (2 pages)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 March 1998 (14 pages)
21 August 1998Return made up to 10/08/98; full list of members (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Return made up to 10/08/97; no change of members (4 pages)
27 April 1997Auditor's resignation (1 page)
30 October 1996Full accounts made up to 31 March 1996 (17 pages)
21 August 1996Return made up to 10/08/96; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (16 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)