Company NameOakacres Limited
Company StatusDissolved
Company Number04169610
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date21 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBernie Karl Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(2 weeks, 5 days after company formation)
Appointment Duration18 years, 8 months (closed 21 November 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Poplar Road
Swinton
Manchester
M27 0HL
Director NameMr Stuart Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(1 year, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 21 November 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameDenise Newton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(1 year, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 21 November 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address41 Poplar Road
Swinton
Manchester
M27 0HL
Secretary NameMr Stuart Dale
NationalityBritish
StatusClosed
Appointed09 May 2002(1 year, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 21 November 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameJoanne Estelle Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleSecretary
Correspondence Address41 Poplar Road
Swinton
Manchester
M27 0HL
Secretary NameJoanne Estelle Taylor
NationalityBritish
StatusResigned
Appointed19 March 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleSecretary
Correspondence Address41 Poplar Road
Swinton
Manchester
M27 0HL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£122,530
Cash£14,039
Current Liabilities£109,170

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2019Final Gazette dissolved following liquidation (1 page)
21 August 2019Return of final meeting in a members' voluntary winding up (12 pages)
22 October 2018Liquidators' statement of receipts and payments to 20 August 2018 (16 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
20 November 2017Liquidators' statement of receipts and payments to 20 August 2017 (14 pages)
20 November 2017Liquidators' statement of receipts and payments to 20 August 2017 (14 pages)
25 November 2016Liquidators' statement of receipts and payments to 20 August 2016 (14 pages)
25 November 2016Liquidators' statement of receipts and payments to 20 August 2016 (14 pages)
21 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (11 pages)
21 October 2015Liquidators statement of receipts and payments to 20 August 2015 (11 pages)
21 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (11 pages)
25 November 2014Declaration of solvency (3 pages)
25 November 2014Declaration of solvency (3 pages)
21 October 2014Registered office address changed from 17-21 Barton Road Worsley Manchester Greater Manchester M28 2PD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from 17-21 Barton Road Worsley Manchester Greater Manchester M28 2PD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 21 October 2014 (2 pages)
20 October 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-21
(1 page)
20 October 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Stuart Dale on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Bernie Karl Taylor on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Denise Newton on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Stuart Dale on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Denise Newton on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Bernie Karl Taylor on 28 February 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 May 2009Return made up to 28/02/09; no change of members (5 pages)
20 May 2009Return made up to 28/02/09; no change of members (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2008Amended accounts made up to 30 June 2007 (6 pages)
25 April 2008Amended accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 April 2007Return made up to 28/02/07; full list of members (7 pages)
12 April 2007Return made up to 28/02/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 November 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
6 November 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
9 May 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
9 May 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
23 September 2002Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Registered office changed on 01/06/02 from: 4B worsley road worsley manchester lancashire M28 2NL (1 page)
1 June 2002Registered office changed on 01/06/02 from: 4B worsley road worsley manchester lancashire M28 2NL (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned;director resigned (1 page)
24 April 2002Return made up to 28/02/02; full list of members (6 pages)
24 April 2002Return made up to 28/02/02; full list of members (6 pages)
8 July 2001Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2001Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2001Registered office changed on 26/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 March 2001Registered office changed on 26/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 February 2001Incorporation (8 pages)
28 February 2001Incorporation (8 pages)