Company NameOak Tree Leisure Limited
DirectorsAnn Cartwright and Andrew Gregory Cartwright
Company StatusDissolved
Company Number02172290
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Ann Cartwright
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish,
StatusCurrent
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSeascapes
11a Majestic Drive
Onchan
Isle Of Man
IM3 2JJ
Director NameMr Andrew Gregory Cartwright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish,
StatusCurrent
Appointed06 January 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Leigh Road
Worsley
Manchester
M28 1LH
Secretary NameMrs Ann Cartwright
NationalityBritish,
StatusCurrent
Appointed06 January 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSeascapes
11a Majestic Drive
Onchan
Isle Of Man
IM3 2JJ
Director NameMrs Ann Cartwright
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish,
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSeascapes
11a Majestic Drive
Onchan
Isle Of Man
IM3 2JJ
Director NameMs Elaine Cartwright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Windale
Walkden
Manchester
M28 0SR
Director NameTrevor Roy Cartwright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleCompany Director
Correspondence Address294 Leigh Road
Worsley
Manchester
M28 1LH
Director NamePhillip Gregory
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleCompany Director
Correspondence Address151 Leigh Road
Worsley
Manchester
Lancashire
M28 1LG
Director NameWendy Price
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleCompany Director
Correspondence Address8 East Drive
Pendleton
Salford
Lancashire
M6 7JG
Secretary NameMs Elaine Cartwright
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Windale
Walkden
Manchester
M28 0SR

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 June 1999Dissolved (1 page)
4 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
29 January 1997Registered office changed on 29/01/97 from: c/o porteous walker 348 moorside road swinton manchester M27 9SW (1 page)
28 January 1997Statement of affairs (6 pages)
28 January 1997Appointment of a voluntary liquidator (1 page)
28 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 1996Registered office changed on 08/02/96 from: porteous walker 348 moorside road swinton manchester M27 9PW (1 page)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/01/96
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)