Company NameJ. J. Oakes Limited
Company StatusDissolved
Company Number01961508
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDavid James Hardman
NationalityBritish
StatusClosed
Appointed08 October 1992(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameJonathan Maxwell Foulsham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2001)
RoleAssistant Survayor
Correspondence Address6 Davenport Park Road
Stockport
Cheshire
SK2 6JS
Director NameMr Robin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 October 1993)
RoleBuilding Contractor
Correspondence Address19 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMichael Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 1995)
RoleBuilding Contractor
Correspondence Address157 Stanley Road
Cheadle Hulme
Cheshire
SK8 6RF
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 1995)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleBuilding Contractor
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameStuart Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(10 years after company formation)
Appointment Duration1 year (resigned 19 December 1996)
RoleCompany Director
Correspondence Address41a Strines Road
Marple
Stockport
Cheshire
SK6 7DT
Director NameBrian Edward Oakes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressWaters Edge
11 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA

Location

Registered AddressBucker Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
20 July 2000Receiver's abstract of receipts and payments (3 pages)
20 July 2000Receiver ceasing to act (1 page)
21 February 2000Receiver's abstract of receipts and payments (3 pages)
10 March 1999Receiver's abstract of receipts and payments (2 pages)
19 February 1998Receiver's abstract of receipts and payments (2 pages)
15 May 1997Administrative Receiver's report (12 pages)
6 March 1997Registered office changed on 06/03/97 from: oak house newby road industrial estate hazel grove stockport SK7 5DA (1 page)
26 February 1997Appointment of receiver/manager (1 page)
13 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
30 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 December 1996Director resigned (1 page)
17 December 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1996Director resigned (1 page)
16 September 1996Auditor's resignation (1 page)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Return made up to 08/10/95; full list of members (6 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)