Company NameOaklands Building & Civil Engineering Limited
Company StatusDissolved
Company Number02864466
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Dissolution Date24 April 2001 (23 years ago)
Previous NameOaklands Developments Limited

Business Activity

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

Directors

Director NameRobert Stott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 year, 5 months after company formation)
Appointment Duration6 years (closed 24 April 2001)
RoleSales/Managing Director
Correspondence Address380 Chester Road
Manchester
M16 9EA
Director NameJohn Nicholas Bradley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(3 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 August 1994)
RoleSales Director
Correspondence Address29b Radcliffe Park Road
Salford
Manchester
M6 7WP
Secretary NameMichael Myers
NationalityBritish
StatusResigned
Appointed12 November 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1995)
RoleWarehouse Manager
Correspondence Address52 Laurel House
Light Oaks Road
Salford
M6 8NQ
Director NameMichael Myers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(9 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address52 Laurel House
Light Oaks Road
Salford
M6 8NQ
Director NameBrian Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(9 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1995)
RoleCompany Director
Correspondence Address12 Athenian Gardens
Salford
Lancashire
M7 1JR
Director NameJanet Stott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address1a Vestris Drive
Salford
Manchester
Lancashire
M6 8EL
Secretary NameJanet Stott
NationalityBritish
StatusResigned
Appointed28 June 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address1a Vestris Drive
Salford
Manchester
Lancashire
M6 8EL
Secretary NamePhilip Gerard Bennett
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address7 Parkstone Drive
Swinton
Manchester
M27 5NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address380 Chester Road
Old Trafford
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000Strike-off action suspended (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
24 March 2000Secretary resigned (1 page)
3 February 1999Return made up to 17/10/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 April 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
20 November 1996Return made up to 17/10/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 November 1995Return made up to 17/10/95; full list of members (6 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)
28 July 1995Secretary resigned;director resigned (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
14 April 1995Company name changed oaklands developments LIMITED\certificate issued on 18/04/95 (4 pages)