Company NameOaklands Plumbing Limited
Company StatusDissolved
Company Number01188812
CategoryPrivate Limited Company
Incorporation Date29 October 1974(49 years, 6 months ago)
Dissolution Date4 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGeoffrey Harold France
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(16 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 04 February 2012)
RolePlumber
Correspondence Address32 Oaklands Road
Swinton
Manchester
Lancashire
M27 0ED
Director NameMr David John Gorton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(29 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 04 February 2012)
RolePurchasing Officer
Country of ResidenceEngland
Correspondence Address214 Stretford Road
Urmston
Manchester
M41 9NT
Secretary NameRoger Pickford
NationalityBritish
StatusClosed
Appointed01 October 2004(29 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 04 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Director NameJohn Alfred Biggar
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2004)
RolePlumber
Correspondence Address23 Biddall Drive
Baguley Hall
Manchester
Lancashire
M23 1PE
Secretary NameJohn Alfred Biggar
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address23 Biddall Drive
Baguley Hall
Manchester
Lancashire
M23 1PE
Director NameKevin Douglas Floyd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleEstimator/Surveyor
Correspondence Address9 Carlton Avenue
Romiley
Stockport
Cheshire
SK6 4EG
Director NameMr John Derek Hargreaves
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(24 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2008)
RoleProject Administrator
Country of ResidenceEngland
Correspondence Address59 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL

Location

Registered Address191 Monton Road
Monton Eccles
Manchester
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£68,398
Cash£6
Current Liabilities£406,045

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2012Final Gazette dissolved following liquidation (1 page)
4 February 2012Final Gazette dissolved following liquidation (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
18 July 2008Order of court to wind up (1 page)
18 July 2008Order of court to wind up (1 page)
6 June 2008End of moratorium (1 page)
6 June 2008End of moratorium (1 page)
27 May 2008Appointment terminated director john hargreaves (1 page)
27 May 2008Appointment Terminated Director john hargreaves (1 page)
12 May 2008Commencement of moratorium (1 page)
12 May 2008Commencement of moratorium (1 page)
2 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
25 May 2007Return made up to 03/04/07; full list of members (2 pages)
25 May 2007Return made up to 03/04/07; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
19 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
19 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
9 May 2006Return made up to 03/04/06; full list of members (2 pages)
9 May 2006Return made up to 03/04/06; full list of members (2 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
6 October 2004New secretary appointed (2 pages)
30 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 December 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
14 April 2003Return made up to 03/04/03; full list of members (7 pages)
14 April 2003Return made up to 03/04/03; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Return made up to 03/04/02; full list of members (7 pages)
9 May 2002Return made up to 03/04/02; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
9 April 2001Return made up to 03/04/01; full list of members (7 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 April 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2000Return made up to 03/04/00; full list of members (8 pages)
21 July 1999Full accounts made up to 31 October 1998 (12 pages)
21 July 1999Full accounts made up to 31 October 1998 (12 pages)
28 April 1999Return made up to 03/04/99; no change of members (4 pages)
28 April 1999Return made up to 03/04/99; no change of members (4 pages)
27 July 1998Full accounts made up to 31 October 1997 (14 pages)
27 July 1998Full accounts made up to 31 October 1997 (14 pages)
9 May 1997Conve 24/04/97 (1 page)
9 May 1997Conve 24/04/97 (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1997Memorandum and Articles of Association (4 pages)
8 May 1997Memorandum and Articles of Association (4 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1997Full accounts made up to 31 October 1996 (13 pages)
27 April 1997Return made up to 03/04/97; full list of members (6 pages)
27 April 1997Full accounts made up to 31 October 1996 (13 pages)
27 April 1997Return made up to 03/04/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 October 1995 (12 pages)
19 August 1996Full accounts made up to 31 October 1995 (12 pages)
30 May 1996Return made up to 03/04/96; no change of members (4 pages)
30 May 1996Return made up to 03/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
30 April 1995Return made up to 03/04/95; no change of members (4 pages)
30 April 1995Return made up to 03/04/95; no change of members (4 pages)
15 July 1988Particulars of mortgage/charge (3 pages)
15 July 1988Particulars of mortgage/charge (3 pages)