Company NameOxtons Electrical Ltd
Company StatusDissolved
Company Number04659664
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 1 month ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Edwin Oxton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleTV & Video Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDenise Christine Oxton
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address83 York Drive
Mickle Trafford
Chester
Cheshire
CH2 4DS
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitenewremotecontrol.co.uk

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr David Edwin Oxton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,609
Cash£3,139
Current Liabilities£4,368

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
23 February 2018Director's details changed for Mr David Edwin Oxton on 6 February 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Director's details changed for Mr David Edwin Oxton on 9 December 2013 (2 pages)
13 December 2013Director's details changed for Mr David Edwin Oxton on 9 December 2013 (2 pages)
13 December 2013Director's details changed for Mr David Edwin Oxton on 9 December 2013 (2 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Termination of appointment of Denise Oxton as a secretary (1 page)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Denise Oxton as a secretary (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for David Edwin Oxton on 7 February 2010 (2 pages)
15 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for David Edwin Oxton on 7 February 2010 (2 pages)
15 April 2010Director's details changed for David Edwin Oxton on 7 February 2010 (2 pages)
15 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 February 2009Return made up to 07/02/09; full list of members (3 pages)
18 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 November 2008Registered office changed on 17/11/2008 from 2 white friars chester CH1 1NZ (1 page)
17 November 2008Registered office changed on 17/11/2008 from 2 white friars chester CH1 1NZ (1 page)
28 May 2008Return made up to 07/02/08; full list of members (3 pages)
28 May 2008Return made up to 07/02/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 April 2007Return made up to 07/02/07; full list of members (2 pages)
2 April 2007Return made up to 07/02/07; full list of members (2 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 January 2007Registered office changed on 18/01/07 from: 105 main street frodsham cheshire WA6 7AB (1 page)
18 January 2007Registered office changed on 18/01/07 from: 105 main street frodsham cheshire WA6 7AB (1 page)
4 April 2006Return made up to 07/02/06; full list of members (2 pages)
4 April 2006Return made up to 07/02/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 March 2005Return made up to 07/02/05; full list of members (2 pages)
22 March 2005Return made up to 07/02/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 February 2004Return made up to 07/02/04; full list of members (6 pages)
16 February 2004Return made up to 07/02/04; full list of members (6 pages)
6 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 16 st john street london EC1M 4NT (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 16 st john street london EC1M 4NT (1 page)
7 February 2003Incorporation (14 pages)
7 February 2003Incorporation (14 pages)