Company NameOxford Road Shelfco (No. 1) Limited
Company StatusDissolved
Company Number05499125
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesAutocraft Direct Limited and Sapientia Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jonothan Lloyd Sumbland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(4 years after company formation)
Appointment Duration5 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceBritish Citizen
Correspondence AddressAlbert Buildings 3 Oxford Road
Altrincham
Cheshire
WA14 2DY
Director NameMr Andrew Robert Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ross Drive
Swinton
Manchester
Lancashire
M27 6PS
Secretary NameIan Christopher Wade
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Hartspring Avenue
Swinton
Manchester
M27 5TR
Secretary NameMs Nita Patel
StatusResigned
Appointed17 July 2009(4 years after company formation)
Appointment DurationResigned same day (resigned 17 July 2009)
RoleCompany Director
Correspondence Address1 Marton Avenue
Didsbury
Manchester
M20 5LN

Location

Registered AddressAlbert Buildings
3 Oxford Road
Altrincham
Cheshire
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Jonathan Lloyd Sumbland
100.00%
Ordinary

Financials

Year2014
Net Worth-£138
Cash£29,682
Current Liabilities£140,601

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Application to strike the company off the register (3 pages)
3 June 2014Company name changed sapientia LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
3 June 2014Company name changed sapientia LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-17
(1 page)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-17
(1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 1
(3 pages)
27 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 1
(3 pages)
27 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-27
  • GBP 1
(3 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
25 April 2011Director's details changed for Mr Jonothan Lloyd Sumbland on 1 March 2011 (2 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 April 2011Director's details changed for Mr Jonothan Lloyd Sumbland on 1 March 2011 (2 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 April 2011Director's details changed for Mr Jonothan Lloyd Sumbland on 1 March 2011 (2 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
15 July 2010Registered office address changed from The Old Stable Harrop Green Diggle Oldham OL3 5LW United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from The Old Stable Harrop Green Diggle Oldham OL3 5LW United Kingdom on 15 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Registered office changed on 18/08/2009 from 3 ross drive clifton swinton manchester lancashire M27 6PS (1 page)
18 August 2009Registered office changed on 18/08/2009 from 3 ross drive clifton swinton manchester lancashire M27 6PS (1 page)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
30 July 2009Appointment terminated secretary nita patel (1 page)
30 July 2009Appointment terminated secretary nita patel (1 page)
22 July 2009Secretary appointed ms nita patel (1 page)
22 July 2009Secretary appointed ms nita patel (1 page)
21 July 2009Appointment terminated director andrew taylor (1 page)
21 July 2009Appointment terminated secretary ian wade (1 page)
21 July 2009Director appointed mr jonothan lloyd sumbland (1 page)
21 July 2009Appointment terminated secretary ian wade (1 page)
21 July 2009Appointment terminated director andrew taylor (1 page)
21 July 2009Director appointed mr jonothan lloyd sumbland (1 page)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 February 2009Return made up to 05/07/08; full list of members (3 pages)
12 February 2009Return made up to 05/07/08; full list of members (3 pages)
4 September 2008Return made up to 05/07/07; full list of members (3 pages)
4 September 2008Return made up to 05/07/07; full list of members (3 pages)
21 July 2008Company name changed autocraft direct LIMITED\certificate issued on 22/07/08 (2 pages)
21 July 2008Company name changed autocraft direct LIMITED\certificate issued on 22/07/08 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from unit 3, hytech industrial park collingham street manchester M8 8RQ (1 page)
26 June 2008Accounts made up to 31 July 2007 (1 page)
26 June 2008Registered office changed on 26/06/2008 from unit 3, hytech industrial park collingham street manchester M8 8RQ (1 page)
26 June 2008Accounts made up to 31 July 2007 (1 page)
10 May 2007Accounts made up to 31 July 2006 (1 page)
10 May 2007Accounts made up to 31 July 2006 (1 page)
28 November 2006Return made up to 05/07/06; full list of members (6 pages)
28 November 2006Return made up to 05/07/06; full list of members (6 pages)
5 July 2005Incorporation (18 pages)
5 July 2005Incorporation (18 pages)