Company NameOxton Trade Frames Limited
Company StatusDissolved
Company Number05100035
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Jackson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 14 January 2014)
RoleRetailer Supplier Upvc Product
Country of ResidenceUnited Kingdom
Correspondence Address2 Briscoe Drive
Wirral
CH46 0TW
Wales
Secretary NameMrs Lindsay Jackson
NationalityBritish
StatusClosed
Appointed07 August 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 14 January 2014)
RoleModel
Correspondence Address2 Briscoe Drive
Moreton
Wirral
CH46 0TW
Wales
Director NameMr Robert Mark Bryant
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 The Pines
Wirral
Merseyside
CH63 9FH
Wales
Director NameWilliam John Sheppard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Gayton Road
Heswall
Wirral
Merseyside
CH60 8PE
Wales
Secretary NamePamela Audrey Bryant
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 The Pines
Spital
Merseyside
CH63 9FH
Wales

Location

Registered AddressUnit A1 Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2012Compulsory strike-off action has been suspended (1 page)
5 January 2012Compulsory strike-off action has been suspended (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2010Director's details changed for Andrew Jackson on 13 April 2010 (2 pages)
14 May 2010Secretary's details changed for Lindsay Jackson on 13 April 2010 (1 page)
14 May 2010Secretary's details changed for Lindsay Jackson on 13 April 2010 (1 page)
14 May 2010Director's details changed for Andrew Jackson on 13 April 2010 (2 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 2
(4 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 2
(4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 May 2009Director's change of particulars / andrew jackson / 07/08/2008 (1 page)
7 May 2009Director's Change of Particulars / andrew jackson / 07/08/2008 / Occupation was: dog breeder, now: retailer supplier upvc product (1 page)
7 May 2009Return made up to 13/04/09; no change of members (8 pages)
7 May 2009Return made up to 13/04/09; no change of members (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 August 2008Appointment Terminate, Director And Secretary Pamela Audrey Bryant Logged Form (1 page)
13 August 2008Appointment terminate, director and secretary pamela audrey bryant logged form (1 page)
12 August 2008Registered office changed on 12/08/2008 from montrose house clayhill park neston cheshire CH64 3RU (1 page)
12 August 2008Appointment terminated director robert bryant (1 page)
12 August 2008Registered office changed on 12/08/2008 from montrose house clayhill park neston cheshire CH64 3RU (1 page)
12 August 2008Appointment Terminated Director robert bryant (1 page)
8 August 2008Secretary appointed lindsay jackson (1 page)
8 August 2008Director appointed andrew jackson (1 page)
8 August 2008Secretary appointed lindsay jackson (1 page)
8 August 2008Director appointed andrew jackson (1 page)
18 April 2008Return made up to 13/04/08; full list of members (3 pages)
18 April 2008Return made up to 13/04/08; full list of members (3 pages)
18 April 2007Return made up to 13/04/07; full list of members (3 pages)
18 April 2007Return made up to 13/04/07; full list of members (3 pages)
11 April 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
11 April 2007Accounts made up to 30 April 2005 (2 pages)
11 April 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
11 April 2007Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 March 2007Accounts made up to 30 April 2006 (2 pages)
21 March 2007Accounts made up to 31 July 2006 (2 pages)
21 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
20 March 2007Compulsory strike-off action has been discontinued (1 page)
20 March 2007Compulsory strike-off action has been discontinued (1 page)
16 March 2007Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page)
16 March 2007Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page)
15 December 2006Registered office changed on 15/12/06 from: glenbar, 8 gayton road lower heswall wirral cheshire CH60 8PE (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: glenbar, 8 gayton road lower heswall wirral cheshire CH60 8PE (1 page)
15 December 2006Director resigned (1 page)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
22 November 2005Return made up to 13/04/05; full list of members (7 pages)
22 November 2005Return made up to 13/04/05; full list of members (7 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2004Incorporation (20 pages)
13 April 2004Incorporation (20 pages)