Company NameOcrixon Limited
Company StatusDissolved
Company Number01250585
CategoryPrivate Limited Company
Incorporation Date23 March 1976(48 years, 1 month ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 25 November 2008)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 25 November 2008)
RoleCo Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(32 years after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMrs Suzanne Chambers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(16 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 08 October 2001)
RoleSchool Headmistress
Correspondence Address24 Hillside Drive
Stalmine
Poulton Le Fylde
Lancashire
FY6 0LF
Director NameMr Christopher John Livsey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(16 years, 1 month after company formation)
Appointment Duration11 years (resigned 12 May 2003)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Garstang Road
Brock
Preston
Lancashire
PR3 0RD
Director NameMrs Eileen Livsey
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressDalegarth
Lancaster Road Knott End On Sea
Blackpool
Lancs
FY6 0DX
Secretary NameMrs Suzanne Chambers
NationalityBritish
StatusResigned
Appointed28 April 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address24 Hillside Drive
Stalmine
Poulton Le Fylde
Lancashire
FY6 0LF
Secretary NameJohn Ashton Livsey
NationalityBritish
StatusResigned
Appointed31 March 1996(20 years after company formation)
Appointment Duration5 years (resigned 31 March 2001)
RoleSecretary
Correspondence AddressDalegarth Lancaster Road
Knott On Sea
Blackpool
Lancashire
FY6 0DX
Secretary NameMr Christopher John Livsey
NationalityBritish
StatusResigned
Appointed31 March 2001(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2003)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Garstang Road
Brock
Preston
Lancashire
PR3 0RD
Director NameJaqueline Rachel Livsey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2003)
RoleAccounts Clerk
Correspondence AddressProspect House
Garstang Road
Preston
Lancashire
PR3 0RD
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed12 May 2003(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 May 2007Return made up to 28/04/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 March 2005Full accounts made up to 31 January 2004 (14 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
22 September 2004Accounting reference date shortened from 12/05/04 to 31/01/04 (1 page)
17 May 2004Full accounts made up to 12 May 2003 (11 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
30 May 2003New director appointed (13 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (15 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Director resigned (1 page)
20 May 2003Accounting reference date extended from 31/01/03 to 12/05/03 (1 page)
20 May 2003Registered office changed on 20/05/03 from: 11 dalton sq lancaster lancs LA1 1PL (1 page)
16 May 2003Return made up to 28/04/03; full list of members (7 pages)
19 July 2002Full accounts made up to 31 January 2002 (11 pages)
13 May 2002Return made up to 28/04/02; full list of members (8 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
10 August 2001Full accounts made up to 31 January 2001 (11 pages)
13 June 2001Return made up to 28/04/01; full list of members (7 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
9 August 2000Full accounts made up to 31 January 2000 (11 pages)
24 May 2000Return made up to 28/04/00; full list of members (8 pages)
17 May 1999Return made up to 28/04/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 January 1999 (11 pages)
26 August 1998Full accounts made up to 31 January 1998 (11 pages)
24 May 1998Return made up to 28/04/98; no change of members (6 pages)
21 May 1997Full accounts made up to 31 January 1997 (10 pages)
21 May 1997Return made up to 28/04/97; no change of members (4 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1996Full accounts made up to 31 January 1996 (10 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
16 May 1995Return made up to 28/04/95; no change of members (4 pages)