Company NameOxford Materials Limited
Company StatusDissolved
Company Number02817923
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Elizabeth Ann Colbourn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEastgrove
Great Busby
Middlesbrough
Cleveland
TS9 7AX
Secretary NameDr Elizabeth Ann Colbourn
NationalityBritish
StatusClosed
Appointed14 May 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEastgrove
Great Busby
Middlesbrough
Cleveland
TS9 7AX
Director NameMr Julio Joseph Faria
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(6 months after company formation)
Appointment Duration10 years, 1 month (closed 06 January 2004)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bramley Court
Chester Road
Kelsall
Cheshire
CW6 0RF
Director NameDr Anthony Frank Marchington
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address15a Worton Road
Middle Barton
Chipping Norton
Oxfordshire
OX7 7EE
Director NameDr David Hugh Brooks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressScreech Cottage
Northchapel
Petworth
West Sussex
GU28 9EG
Director NameProf David Thomas Clark
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(6 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1999)
RoleResearch Director
Correspondence AddressSpringwell Holme 28 Field House Lane
Durham
County Durham
DH1 4LP
Director NameMr Andrew Charles Morrell Stamp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(8 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 1994)
RoleChartered Accountant
Correspondence AddressThe Granary Billingsgate
South Harting
Petersfield
Hampshire
GU31 5PY
Director NameMr Neil Stewart Robertson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 January 1998)
RoleCompany Director
Correspondence Address47 Stafford Road
Ellesmere Park
Manchester
M30 9ED
Director NameMartin Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 1999)
RoleCommerical Manager
Correspondence Address2 Basin End
Chester Road Acton
Nantwich
Cheshire
CW5 8LA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,153
Cash£647
Current Liabilities£1,273

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
16 June 2003Return made up to 14/05/03; full list of members (8 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2002Return made up to 14/05/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 June 2001Return made up to 14/05/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
28 May 1999Return made up to 14/05/99; full list of members (8 pages)
7 December 1998New director appointed (2 pages)
30 June 1998Return made up to 14/05/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Director resigned (1 page)
12 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 June 1997Return made up to 14/05/97; full list of members (8 pages)
6 January 1997New director appointed (2 pages)
24 December 1996Memorandum and Articles of Association (16 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 December 1996Ad 19/12/96--------- £ si [email protected]=15 £ ic 80/95 (2 pages)
24 December 1996S-div 19/12/96 (1 page)
24 December 1996£ nc 100/105 19/12/96 (1 page)
16 December 1996Accounts for a small company made up to 31 October 1996 (5 pages)
4 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)