Company NameOaklands Accountancy Services Limited
Company StatusDissolved
Company Number06653196
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Dinumaniben Parmar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCareers Consultant
Country of ResidenceEngland
Correspondence Address91 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr Mahendra Parmar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9EB
Secretary NameMr Mahendra Parmar
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9EB

Location

Registered Address91 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Mahendra Parmar
100.00%
Ordinary

Financials

Year2014
Turnover£13,551
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(5 pages)
22 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100
(5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(3 pages)
18 August 2010Director's details changed for Mrs Dinumaniben Parmar on 22 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Mahendra Parmar on 22 July 2010 (2 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Mahendra Parmar on 22 July 2010 (2 pages)
18 August 2010Director's details changed for Mrs Dinumaniben Parmar on 22 July 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 22/07/09; full list of members (3 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2008Incorporation (15 pages)
22 July 2008Incorporation (15 pages)