18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04208419

Incorporation date

30/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon01/11/2023
Application to strike the company off the register
dot icon19/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon26/05/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon31/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon14/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Registered office address changed from Charterford House, London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Director's details changed for Michael John Nash on 2015-08-27
dot icon03/07/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/05/2014
Director's details changed for Michael John Nash on 2014-04-30
dot icon14/10/2013
Termination of appointment of Neil Gorton as a director
dot icon14/10/2013
Termination of appointment of Neil Gorton as a secretary
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr Neil Richard Gorton on 2011-03-02
dot icon02/03/2011
Secretary's details changed for Mr Neil Richard Gorton on 2011-03-02
dot icon26/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/08/2009
Director's change of particulars / michael nash / 31/07/2009
dot icon06/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon23/04/2009
Director and secretary's change of particulars / neil gorton / 27/03/2009
dot icon23/12/2008
Director's change of particulars / michael nash / 15/12/2008
dot icon23/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/05/2008
Return made up to 30/04/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2007
Return made up to 30/04/07; full list of members
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 30/04/05; full list of members
dot icon16/05/2005
Registered office changed on 16/05/05 from: 3 hayfield road oxford OX2 6TX
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/05/2003
Return made up to 30/04/03; full list of members
dot icon13/05/2003
Return made up to 30/04/02; full list of members; amend
dot icon13/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2003
Director's particulars changed
dot icon09/10/2002
Return made up to 30/04/02; full list of members
dot icon09/10/2002
Secretary's particulars changed;director's particulars changed
dot icon09/10/2002
Registered office changed on 09/10/02 from: alanya oakly road, horton cum studley oxford OX33 1BE
dot icon01/10/2002
Ad 30/04/01--------- £ si 4@1=4 £ ic 2/6
dot icon01/10/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Secretary resigned;director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New secretary appointed;new director appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: reddings applegarth oakridge lane sidcote, winscombe north somerset BS25 1LZ
dot icon30/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
443.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorton, Neil Richard
Director
30/04/2001 - 14/10/2013
9
Gorton, Neil Richard
Secretary
30/04/2001 - 14/10/2013
1
Nash, Michael John
Director
30/04/2001 - Present
17
Redding, Diana Elizabeth
Nominee Director
30/04/2001 - 30/04/2001
1569
Chick, Lesley Anne
Director
30/04/2001 - 30/04/2001
87

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED

18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED?

toggle

18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED is currently Dissolved. It was registered on 30/04/2001 and dissolved on 30/01/2024.

Where is 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED located?

toggle

18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED is registered at The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AY.

What does 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED do?

toggle

18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.