Company NameOast Partners Limited
Company StatusDissolved
Company Number03775138
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameEquanim Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameOlive Margery Middleton
NationalityBritish
StatusClosed
Appointed31 March 2001(1 year, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address18 Sycamore Close
Cavendish Fields
Buxton
Derbyshire
SK17 6FB
Director NameMr Michael Buckle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Secretary NameMr Michael Buckle
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTomlinson St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth£114,526
Current Liabilities£167,258

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
20 March 2008Declaration of solvency (5 pages)
20 March 2008Declaration of solvency (5 pages)
13 February 2008Registered office changed on 13/02/08 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
13 February 2008Registered office changed on 13/02/08 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
13 February 2008Registered office changed on 13/02/08 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
13 February 2008Registered office changed on 13/02/08 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
11 February 2008Appointment of a voluntary liquidator (1 page)
11 February 2008Appointment of a voluntary liquidator (1 page)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 November 2007Return made up to 20/05/07; full list of members (2 pages)
7 November 2007Return made up to 20/05/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 August 2006Return made up to 20/05/06; full list of members (2 pages)
7 August 2006Return made up to 20/05/06; full list of members (2 pages)
1 August 2005Return made up to 20/05/05; full list of members (2 pages)
1 August 2005Return made up to 20/05/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 July 2004Return made up to 20/05/04; full list of members (6 pages)
14 July 2004Return made up to 20/05/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 August 2003Return made up to 20/05/03; full list of members (6 pages)
4 August 2003Return made up to 20/05/03; full list of members (6 pages)
27 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
27 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 May 2002Return made up to 20/05/02; full list of members (6 pages)
30 May 2002Return made up to 20/05/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 July 2001Return made up to 20/05/01; full list of members (6 pages)
24 July 2001Return made up to 20/05/01; full list of members (6 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001New secretary appointed (3 pages)
13 July 2001New secretary appointed (3 pages)
20 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Return made up to 20/05/00; full list of members (6 pages)
22 June 2000Return made up to 20/05/00; full list of members (6 pages)
23 May 2000Company name changed equanim group LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed equanim group LIMITED\certificate issued on 24/05/00 (2 pages)
16 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
16 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
20 May 1999Incorporation (17 pages)
20 May 1999Incorporation (17 pages)