Company NameOakabbey Limited
Company StatusDissolved
Company Number05359151
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date15 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJudith Anne Almond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 May 2011)
RoleManager
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Director NameMr John Michael Carslake
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Cleveland Road
Stockport
Cheshire
SK4 4BS
Director NameMr Michael Tomlinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brandon Avenue
Heald Green
Cheadle
Cheshire
SK8 3SG
Secretary NameMrs Judith Ann Almond
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 15 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Northwich Road, Antrobus
Northwich
Cheshire
CW9 6JB
Director NameTracey Evans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(3 years after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2011)
RoleAccounts Manager
Correspondence Address2 Boundary Road
Cheadle
Stockport
Cheshire
SK8 2EL
Director NameTracey Evans
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2006)
RoleManager
Correspondence Address2 Boundary Road
Cheadle
Stockport
Cheshire
SK8 2EL
Director NameClare Petrie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2006)
RoleManager
Correspondence Address17 Naseby Road
Reddish
Stockport
Cheshire
SK5 6EH
Secretary NameTracey Evans
NationalityBritish
StatusResigned
Appointed09 March 2005(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2006)
RoleManager
Correspondence Address2 Boundary Road
Cheadle
Stockport
Cheshire
SK8 2EL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,261
Cash£17,051
Current Liabilities£147,923

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2011Final Gazette dissolved following liquidation (1 page)
15 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
15 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
11 December 2008Registered office changed on 11/12/2008 from UNIT1, springmount mill northgate road stockport cheshire SK3 0JX (1 page)
11 December 2008Registered office changed on 11/12/2008 from UNIT1, springmount mill northgate road stockport cheshire SK3 0JX (1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Statement of affairs with form 4.19 (7 pages)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-19
(1 page)
25 November 2008Statement of affairs with form 4.19 (7 pages)
25 November 2008Appointment of a voluntary liquidator (1 page)
10 March 2008Director appointed tracey evans (2 pages)
10 March 2008Director appointed tracey evans (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (3 pages)
12 February 2008Return made up to 09/02/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: units 1&3 springmount mill northgate road stockport cheshire SK3 0JX (1 page)
6 March 2007Registered office changed on 06/03/07 from: units 1&3 springmount mill northgate road stockport cheshire SK3 0JX (1 page)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
18 July 2006Return made up to 09/02/06; full list of members; amend (7 pages)
18 July 2006Return made up to 09/02/06; full list of members; amend (7 pages)
18 July 2006Ad 05/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2006Ad 05/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2006Particulars of mortgage/charge (6 pages)
6 July 2006Particulars of mortgage/charge (6 pages)
30 June 2006Registered office changed on 30/06/06 from: 2 boundary road cheadle stockport cheshire SK8 2EL (1 page)
30 June 2006Registered office changed on 30/06/06 from: 2 boundary road cheadle stockport cheshire SK8 2EL (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Director resigned (1 page)
11 May 2006Return made up to 09/02/06; full list of members (7 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 30 harold avenue reddish stockport cheshire (1 page)
18 August 2005Registered office changed on 18/08/05 from: 30 harold avenue reddish stockport cheshire (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
4 April 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
4 April 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
17 March 2005Registered office changed on 17/03/05 from: 15 haigh avenue whitehill trading estate reddish stockport cheshire SK4 1NU (1 page)
17 March 2005Registered office changed on 17/03/05 from: 15 haigh avenue whitehill trading estate reddish stockport cheshire SK4 1NU (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
24 February 2005Registered office changed on 24/02/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
9 February 2005Incorporation (9 pages)
9 February 2005Incorporation (9 pages)