Company NameOakmere Professional Hs&E Services Limited
Company StatusDissolved
Company Number04256369
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NamesEver 1603 Limited and Salus Planning Supervision Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jeremy Clive Broadbent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(3 months after company formation)
Appointment Duration4 years, 11 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Secretary NameMr Jeremy Clive Broadbent
NationalityBritish
StatusClosed
Appointed23 October 2001(3 months after company formation)
Appointment Duration4 years, 11 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Director NameMr Stephen Edward Michael Cappa
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandford Crescent
Wychwood Park Weston
Crewe
Cheshire
CW2 5GJ
Director NameMr Lindsay Kamal Khan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Doveston Road
Sale
Cheshire
M33 6LE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressConstance House
5 Missouri Avenue
Salford
Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
6 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2001Memorandum and Articles of Association (18 pages)
1 November 2001Director resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
1 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Incorporation (30 pages)