Company NameOakwood Fabrics Limited
Company StatusDissolved
Company Number06568491
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Paul Francis Callan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BS
Director NameMr Jonathan Adam Batho
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2020(12 years, 2 months after company formation)
Appointment Duration2 years (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristy's Building Helmet Street
Manchester
Lancashire
M1 2NT
Secretary NameMr Jonathan Adam Batho
StatusClosed
Appointed21 June 2020(12 years, 2 months after company formation)
Appointment Duration2 years (closed 19 July 2022)
RoleCompany Director
Correspondence AddressChristy's Building Helmet Street
Manchester
Lancashire
M1 2NT
Director NameMr Mark Allan Andrews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Cambridge Drive
Washingborough
Lincoln
Lincolnshire
LN4 1DU
Director NameMr Phillip Bailey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wood Street
Bury
Lancashire
BL8 2QX
Secretary NamePhillip Bailey
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address113 Wood Street
Bury
Lancashire
BL8 2QX

Location

Registered AddressChristy's Building
Helmet Street
Manchester
Lancashire
M1 2NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Francis Callan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

18 April 2011Delivered on: 19 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 June 2008Delivered on: 25 June 2008
Satisfied on: 28 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 June 2020Termination of appointment of Phillip Bailey as a director on 21 June 2020 (1 page)
29 June 2020Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages)
29 June 2020Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
22 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
25 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
25 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
29 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(6 pages)
29 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(6 pages)
29 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(6 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Paul Francis Callan on 8 April 2013 (2 pages)
11 April 2013Secretary's details changed for Phillip Bailey on 8 April 2013 (2 pages)
11 April 2013Secretary's details changed for Phillip Bailey on 8 April 2013 (2 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Phillip Bailey on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Paul Francis Callan on 8 April 2013 (2 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Phillip Bailey on 8 April 2013 (2 pages)
11 April 2013Secretary's details changed for Phillip Bailey on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Paul Francis Callan on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Phillip Bailey on 8 April 2013 (2 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
24 May 2012Termination of appointment of Mark Andrews as a director (1 page)
24 May 2012Termination of appointment of Mark Andrews as a director (1 page)
17 May 2012Registered office address changed from Linder Myers Solicitors Phoenix House 45 Cross Street Manchester M2 4JF on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Linder Myers Solicitors Phoenix House 45 Cross Street Manchester M2 4JF on 17 May 2012 (2 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
2 May 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Register inspection address has been changed (2 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (13 pages)
14 April 2011Register inspection address has been changed (2 pages)
14 April 2011Register(s) moved to registered inspection location (2 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (13 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (13 pages)
14 April 2011Register(s) moved to registered inspection location (2 pages)
25 March 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
5 February 2010Annual return made up to 15 May 2009 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 15 May 2009 with a full list of shareholders (7 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Incorporation (28 pages)
17 April 2008Incorporation (28 pages)