Company NameOxecress Development Limited
Company StatusDissolved
Company Number04230318
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stewart Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Laws
South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Secretary NameCarol Isobel Dixon
NationalityBritish
StatusClosed
Appointed06 July 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address39 Berksyde
Consett
County Durham
DH8 7LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 August 2005Bona Vacantia disclaimer (1 page)
26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
8 January 2002Ad 12/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 788 - 790 finchley road london NW11 7TJ (1 page)
7 June 2001Incorporation (19 pages)