Company NameOxley Technology Group Limited
Company StatusDissolved
Company Number04784556
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date11 June 2009 (14 years, 10 months ago)
Previous NameHallco 905 Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameDavid Gerrard Birch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(4 months after company formation)
Appointment Duration5 years, 8 months (closed 11 June 2009)
RoleCompany Director
Correspondence Address98 Oakcliffe Road
Manchester
M23 Ida
Director NameMr Gerald Carey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(4 months after company formation)
Appointment Duration5 years, 8 months (closed 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Edge
Fulmards Close
Wilmslow
Cheshire
SK9 2EB
Director NameGraham Martin Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(4 months after company formation)
Appointment Duration5 years, 8 months (closed 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMr William Christopher Oxley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(4 months after company formation)
Appointment Duration5 years, 8 months (closed 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlow House Farm
Green Lane
Higher Poynton
Cheshire
SK12 1TJ
Secretary NameMichael McGowan
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year after company formation)
Appointment Duration5 years (closed 11 June 2009)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence AddressThe Cottage 18 Bells Lane
Lydiate
Liverpool
Merseyside
L31 4EP
Secretary NamePaul Richard Blay
NationalityBritish
StatusResigned
Appointed03 October 2003(4 months after company formation)
Appointment Duration8 months (resigned 31 May 2004)
RoleSecretary
Correspondence Address9 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,148,173
Current Liabilities£1,623,750

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
11 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 March 2009Liquidators statement of receipts and payments to 31 January 2009 (5 pages)
14 February 2008Appointment of a voluntary liquidator (1 page)
14 February 2008Declaration of solvency (3 pages)
14 February 2008Registered office changed on 14/02/08 from: guide mills ashton under lyne nr manchester OL7 0PJ (1 page)
14 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Accounts made up to 30 April 2007 (14 pages)
7 August 2007Return made up to 06/08/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
29 June 2007Auditor's resignation (1 page)
13 February 2007Accounts for a medium company made up to 30 April 2006 (23 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
25 July 2005Accounts for a medium company made up to 30 April 2004 (20 pages)
25 July 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
9 June 2005Return made up to 02/06/05; full list of members (3 pages)
10 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
15 June 2004Return made up to 02/06/04; full list of members (8 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
15 October 2003Ad 03/10/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
15 October 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
15 October 2003Registered office changed on 15/10/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Ad 03/10/03--------- £ si 59998@1=59998 £ ic 40002/100000 (2 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2003Director resigned (1 page)
15 October 2003Nc inc already adjusted 03/10/03 (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
10 October 2003Particulars of mortgage/charge (7 pages)
25 July 2003Company name changed hallco 905 LIMITED\certificate issued on 25/07/03 (2 pages)
2 June 2003Incorporation (16 pages)