Company NameOakwold Products Limited
DirectorsBarbara Taylor and Keith Taylor
Company StatusDissolved
Company Number01653469
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Barbara Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceWales
Correspondence AddressSwn-Y-Don
Beaumaris
Anglesey
LL58 8RG
Wales
Director NameMr Keith Taylor
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleBag Manufacturer
Country of ResidenceWales
Correspondence AddressSwn-Y-Don
Beaumaris
Anglesey
LL58 8RG
Wales
Secretary NameMrs Barbara Taylor
NationalityBritish
StatusCurrent
Appointed26 June 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSwn-Y-Don
Beaumaris
Anglesey
LL58 8RG
Wales

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,558
Cash£5,332
Current Liabilities£4,974

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Liquidators statement of receipts and payments (5 pages)
13 November 2003Return of final meeting in a creditors' voluntary winding up (2 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Statement of affairs (6 pages)
18 July 2001Registered office changed on 18/07/01 from: albion works silver street oldham greater manchester OL1 1HX (1 page)
16 July 2001Appointment of a voluntary liquidator (1 page)
16 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 26/06/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 July 1998Return made up to 26/06/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 26/06/97; no change of members (4 pages)
7 July 1996Return made up to 26/06/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Return made up to 26/06/95; full list of members (6 pages)