Company NameOakdale Yarns Limited
Company StatusDissolved
Company Number02278271
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBennie Mark Laughter
NationalityBritish
StatusClosed
Appointed15 July 1994(5 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address4004 Millstone Circle
Rocky Face
Georgia
Ga
30740
Director NameKenneth Grant Jackson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address5536 Mountain Breeze Drive
Chattanooga
Tennesse
37421
Director NameIdris Glanville Rowley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address1 Magnolia Close
Llwyncelyn
Porth
Mid Glamorgan
CF39 9TN
Wales
Director NameMr Jonathan Robin Durell Viney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressKennel Close
Kennel Lane Steventon
Abingdon
Oxford
Secretary NameIdris Glanville Rowley
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address1 Magnolia Close
Llwyncelyn
Porth
Mid Glamorgan
CF39 9TN
Wales
Director NameJoseph Michael De Vittorio
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1994(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 1995)
RoleManagement Executive
Correspondence Address208 South Goose Hill Road
Rocky Face
Ga
30740
Director NameKeith Shilton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 July 1994)
RoleVice President & Marketing
Correspondence AddressHightree House Cedar Court
Pencraig
Ross On Wye
Herefordshire
HR9 6HR
Wales
Director NameDr Malcolm Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address1 Normanby Chase
Altrincham
Cheshire
WA14 4QP
Director NameRalph Jacob Boe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1998)
RoleEuropean Carpet Operation
Correspondence Address200 Cliff Overlook
Atlanta
30350
Georgia

Location

Registered AddressC/O Garretts
Bank House 9 Charlotte Street
Manchester
Greater Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
16 August 1999Return made up to 31/03/99; no change of members (6 pages)
7 May 1998New director appointed (2 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: c/o carpets international uk PLC toftshaw lane bradford BD4 6QW (1 page)
30 July 1997Director resigned (1 page)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1997New director appointed (2 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 July 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 July 1995Full accounts made up to 31 December 1994 (7 pages)