Company NameOldfield Engineering Contractors Limited
Company StatusDissolved
Company Number04509517
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)
Dissolution Date30 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Oldfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address221 Coal Clough Lane
Burnley
Lancashire
BB11 4DL
Director NameMrs Maureen Oldfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address221 Coal Clough Lane
Burnley
Lancashire
BB11 4DL
Secretary NameMrs Maureen Oldfield
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address221 Coal Clough Lane
Burnley
Lancashire
BB11 4DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£372,154
Cash£64,343
Current Liabilities£157,440

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 July 2010Final Gazette dissolved following liquidation (1 page)
30 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
30 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
13 June 2008Statement of affairs with form 4.19 (5 pages)
13 June 2008Statement of affairs with form 4.19 (5 pages)
16 May 2008Statement of affairs with form 4.19 (6 pages)
16 May 2008Statement of affairs with form 4.19 (6 pages)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-25
(1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
17 April 2008Registered office changed on 17/04/2008 from 221 coal clough lane burnley lancashire BB11 4DL (1 page)
17 April 2008Registered office changed on 17/04/2008 from 221 coal clough lane burnley lancashire BB11 4DL (1 page)
13 August 2007Return made up to 13/08/07; full list of members (2 pages)
13 August 2007Return made up to 13/08/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 August 2006Return made up to 13/08/06; full list of members (2 pages)
14 August 2006Return made up to 13/08/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2005Return made up to 13/08/05; full list of members (2 pages)
16 August 2005Return made up to 13/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 August 2003Return made up to 13/08/03; full list of members (7 pages)
29 August 2003Return made up to 13/08/03; full list of members (7 pages)
4 September 2002Ad 13/08/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 September 2002Ad 13/08/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New director appointed (2 pages)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)