Company NameOakbest (Realisations) Limited
Company StatusDissolved
Company Number01064854
CategoryPrivate Limited Company
Incorporation Date8 August 1972(51 years, 9 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameOakbest Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameDr Fritz Oppenheimer
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGerman
StatusClosed
Appointed05 January 1993(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2007)
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressWiesliacher 35
8053 Zurich
Foreign
Director NameMargaret Constance Wills
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1993(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Stewart Clive Wills
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1993(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AQ
Secretary NameMr Stewart Clive Wills
NationalityBritish
StatusClosed
Appointed10 June 1997(24 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage Vale Road
Bowdon
Altrincham
Cheshire
WA14 3AQ
Director NameArnold Wills
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1995)
RoleCompany Director
Correspondence AddressThe Spinney Hill Top
Hale
Altrincham
Cheshire
Wa15
Director NameRoger David Wills
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD
Secretary NameRoger David Wills
NationalityBritish
StatusResigned
Appointed05 January 1993(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 1997)
RoleCompany Director
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£39,082,000
Gross Profit£7,955,000
Net Worth£11,312,000
Cash£13,000
Current Liabilities£17,081,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2006Notice of completion of voluntary arrangement (8 pages)
24 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2005 (2 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2004 (4 pages)
19 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2003 (5 pages)
17 March 2003Return made up to 05/01/03; full list of members (8 pages)
4 February 2003Notice of variation of an Administration Order (2 pages)
4 February 2003Notice of discharge of Administration Order (4 pages)
4 February 2003Administrator's abstract of receipts and payments (2 pages)
11 October 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 October 2002Administrator's abstract of receipts and payments (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 44 george st manchester M1 4HF (1 page)
27 March 2002Administrator's abstract of receipts and payments (2 pages)
10 October 2001Administrator's abstract of receipts and payments (2 pages)
18 April 2001Administrator's abstract of receipts and payments (2 pages)
5 February 2001Director resigned (1 page)
28 September 2000Administrator's abstract of receipts and payments (2 pages)
3 April 2000Administrator's abstract of receipts and payments (3 pages)
8 October 1999Administrator's abstract of receipts and payments (3 pages)
23 June 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
18 June 1999Company name changed oakbest LIMITED\certificate issued on 21/06/99 (4 pages)
14 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Administrator's abstract of receipts and payments (4 pages)
25 January 1999Notice of result of meeting of creditors (4 pages)
28 September 1998Administration Order (4 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Notice of Administration Order (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Particulars of mortgage/charge (7 pages)
4 February 1998Return made up to 05/01/98; full list of members (8 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1997Nc inc already adjusted 31/07/97 (1 page)
8 August 1997Memorandum and Articles of Association (20 pages)
8 August 1997Ad 31/07/97--------- £ si 9000000@1=9000000 £ ic 15002/9015002 (2 pages)
3 August 1997Full group accounts made up to 31 March 1996 (31 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
18 April 1997Return made up to 05/01/97; full list of members (8 pages)
10 April 1997Location of register of members (1 page)
30 December 1996Auditor's resignation (1 page)
27 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
27 February 1996Return made up to 05/01/96; full list of members (7 pages)
4 February 1996Full group accounts made up to 31 March 1995 (23 pages)
30 August 1995Location of register of members (1 page)
30 August 1995Director resigned (4 pages)
8 August 1972Incorporation (15 pages)