Oakwood
Derby
DE21 2EL
Director Name | Paul Keith Chadderton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovell Drive Newton Hyde Cheshire SK14 4DP |
Director Name | Maria Haley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank Excelsior Close, Ripponden Sowerby Bridge West Yorkshire HX6 4EF |
Director Name | Simon Alan Haley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank Excelsior Close, Ripponden Sowerby Bridge West Yorkshire HX6 4EF |
Director Name | Mr Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Lassell Fold Newton Hyde Cheshire SK14 4UT |
Secretary Name | Simon Alan Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Bank Excelsior Close Sowerby Bridge West Yorkshire HX6 4EF |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
300 at £1 | Clive Hithersay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,231 |
Cash | £18,800 |
Current Liabilities | £30,226 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 March 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (7 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (7 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (7 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (7 pages) |
14 March 2013 | Registered office address changed from 53 Wood Street Ashton Under Lyne OL6 7NB on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 53 Wood Street Ashton Under Lyne OL6 7NB on 14 March 2013 (1 page) |
15 February 2013 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB on 15 February 2013 (2 pages) |
12 February 2013 | Appointment of a voluntary liquidator (1 page) |
12 February 2013 | Statement of affairs with form 4.19 (5 pages) |
12 February 2013 | Appointment of a voluntary liquidator (1 page) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
12 February 2013 | Statement of affairs with form 4.19 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Director's details changed for Clive Hithersay on 8 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Clive Hithersay on 8 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Clive Hithersay on 8 August 2012 (2 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Termination of appointment of Simon Haley as a secretary (1 page) |
1 February 2011 | Termination of appointment of Simon Haley as a secretary (1 page) |
1 February 2011 | Termination of appointment of Simon Haley as a director (1 page) |
1 February 2011 | Termination of appointment of Maria Haley as a director (1 page) |
1 February 2011 | Termination of appointment of Maria Haley as a director (1 page) |
1 February 2011 | Termination of appointment of Simon Haley as a director (1 page) |
27 January 2011 | Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
27 January 2011 | Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
25 August 2010 | Director's details changed for Clive Hithersay on 8 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Maria Haley on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Clive Hithersay on 8 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Clive Hithersay on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Maria Haley on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Maria Haley on 8 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Termination of appointment of Paul Chadderton as a director (2 pages) |
9 July 2010 | Termination of appointment of Paul Chadderton as a director (2 pages) |
1 September 2009 | Nc inc already adjusted 13/08/09 (1 page) |
1 September 2009 | Ad 13/08/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
1 September 2009 | Nc inc already adjusted 13/08/09 (1 page) |
1 September 2009 | Resolutions
|
1 September 2009 | Ad 13/08/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
1 September 2009 | Resolutions
|
11 August 2009 | Appointment terminated director andrew tomlinson (1 page) |
11 August 2009 | Appointment terminated director andrew tomlinson (1 page) |
8 August 2009 | Incorporation (21 pages) |
8 August 2009 | Incorporation (21 pages) |