Company NameOakland Fabrics Limited
Company StatusDissolved
Company Number03738979
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameFencepost Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRoger David Wills
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD
Secretary NameMr Norman Allan Macfarlane
NationalityBritish
StatusClosed
Appointed07 May 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 24 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 101 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Director NameMr Norman Allan Macfarlane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(8 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 24 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 101 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Director NameMrs Amanda Mary Clinch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameRobert Ervine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSeat Hall
Low Bentham Road, Bentham
Lancaster
Lancashire
LA2 7BP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,492,403
Net Worth-£156,331
Cash£81,189
Current Liabilities£848,206

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
3 July 2007Receiver ceasing to act (1 page)
3 July 2007Receiver's abstract of receipts and payments (2 pages)
3 July 2007Receiver ceasing to act (1 page)
3 July 2007Receiver ceasing to act (1 page)
3 July 2007Receiver's abstract of receipts and payments (2 pages)
3 July 2007Receiver's abstract of receipts and payments (2 pages)
1 June 2007Receiver's abstract of receipts and payments (2 pages)
1 June 2007Receiver's abstract of receipts and payments (2 pages)
1 June 2007Receiver's abstract of receipts and payments (2 pages)
13 March 2007Receiver ceasing to act (1 page)
13 March 2007Receiver ceasing to act (1 page)
13 March 2007Receiver ceasing to act (1 page)
26 May 2006Receiver's abstract of receipts and payments (2 pages)
26 May 2006Receiver's abstract of receipts and payments (2 pages)
26 May 2006Receiver's abstract of receipts and payments (2 pages)
12 May 2006Receiver's abstract of receipts and payments (3 pages)
12 May 2006Receiver's abstract of receipts and payments (3 pages)
12 May 2006Receiver's abstract of receipts and payments (2 pages)
12 May 2006Receiver's abstract of receipts and payments (3 pages)
12 May 2006Receiver's abstract of receipts and payments (3 pages)
12 May 2006Receiver's abstract of receipts and payments (3 pages)
12 May 2006Receiver's abstract of receipts and payments (3 pages)
12 May 2006Receiver's abstract of receipts and payments (3 pages)
27 April 2005Receiver's abstract of receipts and payments (2 pages)
13 May 2004Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o arthur andersen bank house 9 charlotte street manchester M1 4EU (1 page)
17 May 2002Receiver's abstract of receipts and payments (3 pages)
9 July 2001Administrative Receiver's report (11 pages)
17 April 2001Appointment of receiver/manager (2 pages)
17 April 2001Appointment of receiver/manager (2 pages)
17 April 2001Appointment of receiver/manager (2 pages)
11 April 2001Registered office changed on 11/04/01 from: langley house langley road salford lancashire M6 6JP (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000New director appointed (2 pages)
14 August 2000Full accounts made up to 31 May 2000 (14 pages)
19 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
20 January 2000New director appointed (2 pages)
27 July 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
28 June 1999New secretary appointed (2 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Registered office changed on 14/06/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New director appointed (3 pages)
14 June 1999Director resigned (1 page)
1 June 1999Particulars of mortgage/charge (3 pages)
24 March 1999Incorporation (15 pages)