Company NameS. & K. (Oxford) Limited
Company StatusDissolved
Company Number02248891
CategoryPrivate Limited Company
Incorporation Date27 April 1988(35 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameCanecroft Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameMr Keith Hampton Wormleighton
NationalityBritish
StatusClosed
Appointed01 July 2003(15 years, 2 months after company formation)
Appointment Duration12 years (closed 30 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Director NameMr Keith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 30 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Director NameMr Keith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Secretary NameMary Wormleighton
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressQuoisley Mere Farm
Quoisley
Whitchurch
Salop
SY13 4LG
Wales
Director NameAndrew Wormleighton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address1 Meadow View
Croxton Lane
Middlewich
Cheshire
CW10 9QA

Location

Registered AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1K.h. Wormleighton
100.00%
Ordinary

Financials

Year2014
Net Worth£473,672
Current Liabilities£226,328

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(4 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(4 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Keith Hampton Wormleighton on 1 October 2009 (1 page)
29 April 2010Secretary's details changed for Keith Hampton Wormleighton on 1 October 2009 (1 page)
29 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Keith Hampton Wormleighton on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Keith Hampton Wormleighton on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr Keith Hampton Wormleighton on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Keith Hampton Wormleighton on 1 October 2009 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2009Return made up to 29/12/08; no change of members (8 pages)
22 April 2009Return made up to 29/12/08; no change of members (8 pages)
12 March 2009Director appointed keith hampton wormleighton (2 pages)
12 March 2009Director appointed keith hampton wormleighton (2 pages)
25 February 2009Appointment terminated director andrew wormleighton (1 page)
25 February 2009Appointment terminated director andrew wormleighton (1 page)
30 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2008Return made up to 29/12/07; no change of members (4 pages)
22 October 2008Return made up to 29/12/07; no change of members (4 pages)
30 April 2007Return made up to 29/12/06; full list of members (6 pages)
30 April 2007Return made up to 29/12/06; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(6 pages)
20 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
10 August 2004£ ic 100/24 16/03/04 £ sr 76@1=76 (1 page)
10 August 2004£ ic 100/24 16/03/04 £ sr 76@1=76 (1 page)
10 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 March 2004Return made up to 29/12/03; full list of members (6 pages)
29 March 2004Return made up to 29/12/03; full list of members (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 February 2003Return made up to 29/12/02; full list of members (6 pages)
7 February 2003Return made up to 29/12/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 March 1999Return made up to 29/12/98; no change of members (5 pages)
16 March 1999Return made up to 29/12/98; no change of members (5 pages)
5 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 March 1998Return made up to 29/12/97; no change of members (5 pages)
5 March 1998Return made up to 29/12/97; no change of members (5 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
27 April 1988Incorporation (13 pages)
27 April 1988Incorporation (13 pages)