Company NameOakstrong Property Company Limited
Company StatusDissolved
Company Number00889438
CategoryPrivate Limited Company
Incorporation Date11 October 1966(57 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Correspondence Address13 Oakley Gardens
Chelsea
London
SW3 5QH
Director NameMiss Mary Virginia Gorna
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSupervisor
Correspondence Address224 Shirland Road
London
W9 3JF
Director NameGabrielle Angela Sherwin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleArtist
Correspondence Address23a Beacon Hill
Herne Bay
Kent
CT6 6BA
Secretary NameMiss Mary Virginia Gorna
NationalityBritish
StatusCurrent
Appointed05 December 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address224 Shirland Road
London
W9 3JF
Director NameMrs Ida Harris
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(25 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 December 1998)
RoleHousewife
Correspondence Address1 Brantwood Road
Salford
Lancashire
M7 4EN

Location

Registered Address15 Hilton St
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£709,391
Cash£1,411,378
Current Liabilities£654,256

Accounts

Latest Accounts25 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End25 March

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
28 February 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2001Declaration of solvency (3 pages)
22 December 2000Return made up to 05/12/00; full list of members (8 pages)
22 February 2000Accounts for a small company made up to 25 March 1999 (5 pages)
5 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
16 December 1998Return made up to 05/12/98; no change of members (5 pages)
14 December 1998Director resigned (1 page)
8 January 1998Return made up to 05/12/97; full list of members (7 pages)
29 October 1997Accounts for a small company made up to 25 March 1997 (5 pages)
6 January 1997Return made up to 05/12/96; full list of members (7 pages)
23 December 1996Accounts for a small company made up to 25 March 1996 (5 pages)
14 December 1995Accounts for a small company made up to 25 March 1995 (5 pages)
12 December 1995Return made up to 05/12/95; full list of members (8 pages)