About

Registered Number: 01682696
Date of Incorporation: 30/11/1982 (42 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (5 years and 3 months ago)
Registered Address: St Oswald House, St. Oswald Street, Castleford, West Yorkshire, WF10 1DH

 

Oxbow Handling & Transport Services Ltd was registered on 30 November 1982 with its registered office in West Yorkshire, it's status is listed as "Dissolved". The current directors of this company are listed as Wilkinson, Sandra Cherie, Beevers, Harry, Simpson, John, Wilkinson, Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVERS, Harry N/A 01 November 2011 1
SIMPSON, John N/A 01 May 1993 1
WILKINSON, Ernest N/A 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Sandra Cherie 01 November 2011 01 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 19 February 2018
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 02 February 2012
AP03 - Appointment of secretary 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 02 November 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 30 July 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 27 June 1996
AA - Annual Accounts 22 August 1995
RESOLUTIONS - N/A 15 August 1995
MEM/ARTS - N/A 15 August 1995
363s - Annual Return 01 August 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 29 August 1993
288 - N/A 29 August 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 28 July 1992
363b - Annual Return 07 September 1991
AA - Annual Accounts 01 July 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
395 - Particulars of a mortgage or charge 30 April 1990
363 - Annual Return 12 January 1990
395 - Particulars of a mortgage or charge 09 November 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 09 February 1989
363 - Annual Return 24 June 1988
AA - Annual Accounts 01 June 1988
AA - Annual Accounts 16 May 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 22 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 1990 Outstanding

N/A

Fixed and floating charge 03 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.