Company NameOakwood Apartments (Sandy Lane) Ltd
Company StatusDissolved
Company Number03066666
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRhys Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 23 June 2009)
RoleEngineer
Correspondence Address8 Oakwood Mews
Sandy Lane Middleton
Manchester
Lancashire
M24 2FU
Secretary NameRhys Williams
NationalityBritish
StatusClosed
Appointed24 November 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 23 June 2009)
RoleEngineer
Correspondence Address8 Oakwood Mews
Sandy Lane Middleton
Manchester
Lancashire
M24 2FU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDonald Pearson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2000)
RoleProperty Developer
Correspondence AddressCajetan Bungalow Cajeton House
Moss Lane Alkrington
Lancashire
M24 1WY
Secretary NameJoyce Pearson
NationalityBritish
StatusResigned
Appointed12 June 1995(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressThe Cajetan Bungalow Moss Lane
Alkrington Middleton
Manchester
M24 1WY
Secretary NameSarah Crompton
NationalityBritish
StatusResigned
Appointed11 October 1999(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat 7 Oakwood Mews
Sandy Lane, Middleton
Manchester
Lancashire
M24 2FU
Director NameMr Ian Aitken
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address33 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameMr Kevin James Pearson
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanctuary View
To The Rear Of 29 Hall Drive
Middleton
Manchester
M24 1NE

Location

Registered AddressHampton House
Oldham Road
Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2008Appointment terminated director ian aitken (1 page)
13 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 August 2007Return made up to 09/06/07; full list of members (4 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 August 2006Return made up to 09/06/06; full list of members (4 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 June 2004Return made up to 09/06/04; full list of members (8 pages)
27 May 2004Return made up to 09/06/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Return made up to 09/06/01; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 January 2001Full accounts made up to 30 June 2000 (8 pages)
16 August 2000Return made up to 09/06/00; full list of members (6 pages)
12 June 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Registered office changed on 03/05/00 from: archer house 3 kemp street middleton mancchester M24 4AA (1 page)
28 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
5 July 1999Return made up to 09/06/99; full list of members (5 pages)
14 January 1999Full accounts made up to 30 June 1998 (11 pages)
30 July 1998Return made up to 09/06/98; full list of members (5 pages)
12 February 1998Registered office changed on 12/02/98 from: cajeton bungalow adjacent to cajeton house moss lane alkrington middleton lancashire M24 1WY (1 page)
15 December 1997Full accounts made up to 30 June 1997 (11 pages)
21 July 1997Ad 14/07/97--------- £ si 7@1=7 £ ic 1/8 (3 pages)
8 July 1997Return made up to 09/06/97; full list of members (5 pages)
3 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
22 October 1996Return made up to 09/06/96; full list of members (5 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
9 June 1995Incorporation (34 pages)