Company NameOxford Construction Limited
DirectorsGillian Oxford and John Frederick Oxford
Company StatusDissolved
Company Number01399319
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Gillian Oxford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(12 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address9 Harwood Lane
Great Harwood
Blackburn
Lancashire
BB6 7SN
Director NameMr John Frederick Oxford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(12 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence Address9 Harwood Lane
Great Harwood
Blackburn
Lancashire
BB6 7SN
Secretary NameMrs Gillian Oxford
NationalityBritish
StatusCurrent
Appointed25 March 1991(12 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address9 Harwood Lane
Great Harwood
Blackburn
Lancashire
BB6 7SN
Director NameMrs Elaine Marie Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 20 March 1992)
RolePersonal Assistant
Correspondence Address162 Plantation Road
Accrington
Lancashire
BB5 6RU

Location

Registered AddressBurley House
12,Clarendon Road
Leeds.
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 January 1997Dissolved (1 page)
29 October 1996Liquidators statement of receipts and payments (5 pages)
29 October 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
4 January 1996Liquidators statement of receipts and payments (5 pages)
6 July 1995Liquidators statement of receipts and payments (10 pages)