About

Registered Number: 06363378
Date of Incorporation: 06/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 3 months ago)
Registered Address: 122 Park Road, Prestwich, Manchester, M25 0DU

 

Oracle Distribution Ltd was setup in 2007, it has a status of "Dissolved". There are 3 directors listed as Bursk, Lucy Samantha, Rendall, Dierdre, Robson, Samantha Anne for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENDALL, Dierdre 06 September 2007 31 December 2008 1
ROBSON, Samantha Anne 06 September 2007 22 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BURSK, Lucy Samantha 22 July 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
AA - Annual Accounts 31 May 2016
MR04 - N/A 22 March 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 13 May 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 May 2011
AA01 - Change of accounting reference date 28 February 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 04 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
363a - Annual Return 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 02 July 2009
287 - Change in situation or address of Registered Office 19 June 2009
CERTNM - Change of name certificate 18 June 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.