Company NameLakeoak Management Limited
Company StatusDissolved
Company Number03048270
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameJanet Dale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressKnowle Top Farm Reapsmoor
Longnor
Buxton
Derbyshire
SK17 0LL
Secretary NameCanon Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 1995(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 29 August 2000)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameWilliam Needham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 March 1996)
RoleBuilder
Correspondence Address5 Riverview
Longnor
Buxston
Derbyshire
SK17 0NS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
12 June 1998Return made up to 21/04/98; no change of members (4 pages)
19 December 1997Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page)
13 July 1997Return made up to 21/04/97; no change of members (4 pages)
6 June 1996Return made up to 20/03/96; full list of members (6 pages)
13 May 1996Full accounts made up to 31 March 1996 (5 pages)
7 May 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Director resigned (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 April 1995Incorporation (12 pages)