Company NameOraclenew Limited
Company StatusDissolved
Company Number03514673
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 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 Anthony William Kershaw
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(4 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
Secretary NameMr Anthony William Kershaw
NationalityBritish
StatusClosed
Appointed01 April 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
Secretary NameTimothy John Burton
NationalityBritish
StatusResigned
Appointed20 July 1998(4 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 25 July 2007)
RoleCompany Director
Correspondence Address13 Parliament Street
Northwich
Cheshire
CW8 1HJ
Secretary NameMr Anthony William Kershaw
NationalityBritish
StatusResigned
Appointed20 July 1998(4 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
Secretary NameElizabeth Kate Loughlin
NationalityBritish
StatusResigned
Appointed25 July 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressBramble Cottage
131 Heath Road
Sandbach
Cheshire
CW11 2LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address182 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Mr Anthony William Kershaw on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Anthony William Kershaw on 1 February 2010 (2 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Mr Anthony William Kershaw on 1 February 2010 (2 pages)
27 May 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
27 May 2009Ad 01/05/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
29 April 2009Secretary appointed mr anthony william kershaw (1 page)
29 April 2009Return made up to 20/02/09; full list of members (3 pages)
29 April 2009Return made up to 20/02/09; full list of members (3 pages)
29 April 2009Secretary appointed mr anthony william kershaw (1 page)
31 March 2009Appointment Terminated Secretary elizabeth loughlin (1 page)
31 March 2009Appointment terminated secretary elizabeth loughlin (1 page)
27 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
27 January 2009Accounts made up to 30 September 2008 (5 pages)
5 January 2009Registered office changed on 05/01/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
5 January 2009Registered office changed on 05/01/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
15 April 2008Registered office changed on 15/04/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
19 December 2007Accounts made up to 30 September 2007 (3 pages)
19 December 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
4 August 2007New secretary appointed (2 pages)
24 March 2007Return made up to 20/02/07; full list of members (6 pages)
24 March 2007Return made up to 20/02/07; full list of members (6 pages)
12 February 2007Accounts made up to 30 September 2006 (5 pages)
12 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 March 2006Return made up to 20/02/06; full list of members (6 pages)
21 March 2006Return made up to 20/02/06; full list of members (6 pages)
14 November 2005Accounts made up to 30 September 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 March 2005Return made up to 20/02/05; full list of members (6 pages)
8 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 November 2004Accounts made up to 30 September 2004 (5 pages)
10 March 2004Return made up to 20/02/04; full list of members (6 pages)
10 March 2004Return made up to 20/02/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 December 2003Accounts made up to 30 September 2003 (5 pages)
7 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 April 2003Return made up to 20/02/03; full list of members (6 pages)
7 April 2003Accounts made up to 30 September 2002 (1 page)
7 April 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(6 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
20 March 2002Accounts made up to 30 September 2001 (1 page)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 20/02/02; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 June 2001Accounts made up to 30 September 2000 (1 page)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2000Accounts made up to 30 September 1999 (1 page)
25 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
8 May 1999Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
8 May 1999Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
27 April 1999Accounts made up to 28 February 1999 (1 page)
27 April 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 1999Return made up to 20/02/99; full list of members (6 pages)
11 January 1999Registered office changed on 11/01/99 from: 23A high street weaverham northwich cheshire CW8 3HA (1 page)
11 January 1999Registered office changed on 11/01/99 from: 23A high street weaverham northwich cheshire CW8 3HA (1 page)
31 July 1998Registered office changed on 31/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1998Incorporation (13 pages)