Company NameOakfield International Limited
Company StatusDissolved
Company Number07008236
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James Philip Thomas
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 03 September 2013)
RoleGeneral Trader
Country of ResidenceEngland
Correspondence AddressPhilip House Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Secretary NameMr James Philip Thomas
StatusClosed
Appointed21 January 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 03 September 2013)
RoleCompany Director
Correspondence AddressPhilip House Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Director NameImran Chandia
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Riverbrook Road
West Timperley
Altrincham
Cheshire
WA14 5UL
Secretary NameImran Chandia
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Riverbrook Road
West Timperley
Altrincham
Cheshire
WA14 5UL

Location

Registered AddressPhilip House Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

100 at £1James Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,113
Current Liabilities£10,113

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
16 November 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
16 November 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Termination of appointment of Imran Chandia as a director (1 page)
21 January 2011Registered office address changed from 48 Riverbrook Road West Timperley Altrincham Cheshire WA14 5UL United Kingdom on 21 January 2011 (1 page)
21 January 2011Termination of appointment of Imran Chandia as a secretary (1 page)
21 January 2011Appointment of Mr James Philip Thomas as a secretary (1 page)
21 January 2011Appointment of Mr James Philip Thomas as a director (2 pages)
21 January 2011Appointment of Mr James Philip Thomas as a secretary (1 page)
21 January 2011Appointment of Mr James Philip Thomas as a director (2 pages)
21 January 2011Termination of appointment of Imran Chandia as a secretary (1 page)
21 January 2011Registered office address changed from 48 Riverbrook Road West Timperley Altrincham Cheshire WA14 5UL United Kingdom on 21 January 2011 (1 page)
21 January 2011Termination of appointment of Imran Chandia as a director (1 page)
2 October 2010Director's details changed for Imran Chandia on 3 September 2010 (2 pages)
2 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
2 October 2010Director's details changed for Imran Chandia on 3 September 2010 (2 pages)
2 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
2 October 2010Director's details changed for Imran Chandia on 3 September 2010 (2 pages)
3 September 2009Incorporation (12 pages)
3 September 2009Incorporation (12 pages)