Company NameOxford Spinning Limited
Company StatusDissolved
Company Number02937684
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameOxford Spinning Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameOliver Henry Lewis
NationalityBritish
StatusClosed
Appointed30 September 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 31 March 2009)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSecretary
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameAndrew John Pickstone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfield 29 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameAli Mohammed Hasan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 03 June 2005)
RoleTechnical Director
Correspondence AddressAnt Lodge 3 Holt Avenue
Off Church Lane
Leeds
West Yorkshire
LS16 8DH
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameMr James Alexander Gatherum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Old Piggery
Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Secretary NameGrenville Alun Evans
NationalityBritish
StatusResigned
Appointed06 August 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed03 June 2005(10 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
18 June 2008Return made up to 10/06/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Location of debenture register (non legible) (1 page)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (non legible) (1 page)
16 April 2008Location of debenture register (non legible) (1 page)
16 April 2008Location of debenture register (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 July 2007Return made up to 10/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Location of debenture register (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Registered office changed on 06/07/06 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 January 2006Director resigned (1 page)
6 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
6 July 2005New secretary appointed (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 March 2005Director resigned (1 page)
15 June 2004Return made up to 10/06/04; full list of members (8 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 10/06/03; full list of members (8 pages)
7 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 30 June 2002 (10 pages)
16 June 2002Return made up to 10/06/02; full list of members (8 pages)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
15 June 2001Return made up to 10/06/01; full list of members (7 pages)
15 January 2001Director resigned (1 page)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
11 July 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Return made up to 10/06/00; full list of members (7 pages)
16 June 1999Return made up to 10/06/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
26 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
4 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 June 1997Return made up to 10/06/97; full list of members (6 pages)
15 June 1996Return made up to 10/06/96; full list of members (6 pages)
23 May 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996Director's particulars changed (1 page)
19 December 1995Return made up to 10/06/95; full list of members; amend (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995Return made up to 10/06/95; full list of members (6 pages)