Company NameOakenrod Developments Limited
Company StatusDissolved
Company Number05475629
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)
Previous NameHallmark Finance Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWa15
Secretary NameJoanne Tracey Grieves
NationalityBritish
StatusClosed
Appointed20 July 2007(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWa15
Secretary NameBrian Smith
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleAccountant
Correspondence Address6 Clayton Avenue
Rawtenstall
Lancashire
BB4 6EW
Director NameStanislaw Jan Solarczyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2005(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressPigsden Farm Manor House
Long Lane Limefield
Bury
Lancs
BL9 5QT
Secretary NameJacqueline Colette Kay
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address5 Regal Fold
Wardle
Rochdale
Lancashire
OL12 9DD
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher David Grieves
100.00%
Ordinary

Financials

Year2014
Net Worth£60,538
Cash£660
Current Liabilities£1,121

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 November 2005Delivered on: 30 November 2005
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: £161,000.00 due or to become due from the company to.
Particulars: Property k/a land and buildings on the south side of church lane, marple t/n GM335813.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Director's details changed for Mr Christopher David Grieves on 18 May 2010 (2 pages)
22 June 2010Secretary's details changed for Joanne Tracey Grieves on 18 May 2010 (1 page)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Christopher David Grieves on 18 May 2010 (2 pages)
22 June 2010Secretary's details changed for Joanne Tracey Grieves on 18 May 2010 (1 page)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 08/06/09; full list of members (3 pages)
23 June 2009Return made up to 08/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 January 2009Memorandum and Articles of Association (15 pages)
21 January 2009Memorandum and Articles of Association (15 pages)
13 January 2009Company name changed hallmark finance LIMITED\certificate issued on 14/01/09 (2 pages)
13 January 2009Company name changed hallmark finance LIMITED\certificate issued on 14/01/09 (2 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Director's change of particulars / christopher grieves / 04/08/2007 (1 page)
12 June 2008Director's change of particulars / christopher grieves / 04/08/2007 (1 page)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 June 2007Return made up to 08/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 08/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
13 September 2006Return made up to 08/06/06; full list of members (7 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Return made up to 08/06/06; full list of members (7 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Ad 01/09/05--------- £ si 1@1 (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Ad 01/09/05--------- £ si 1@1 (2 pages)
13 September 2006Secretary resigned (1 page)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
8 June 2005Incorporation (15 pages)
8 June 2005Incorporation (15 pages)