Company NameOakwood Labels Limited
Company StatusDissolved
Company Number07198037
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressHarrop Marshall Ashfield House
Ashfield Road
Cheadle
SK8 1BB
Director NameMr Michael Fulton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHarrop Marshall Ashfield House
Ashfield Road
Cheadle
SK8 1BB

Contact

Websiteoakwoodlabelsltd.com

Location

Registered Address44 Bunkers Hill
Romiley
Stockport
SK6 3DS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Fulton
50.00%
Ordinary
1 at £1Roger Handley
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,040
Cash£1,907
Current Liabilities£4,997

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (3 pages)
8 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
9 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle SK8 1BB to 44 Bunkers Hill Romiley Stockport SK6 3DS on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle SK8 1BB to 44 Bunkers Hill Romiley Stockport SK6 3DS on 15 December 2016 (1 page)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Michael Fulton as a director (1 page)
10 May 2012Termination of appointment of Michael Fulton as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2
(4 pages)
19 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2010Incorporation (24 pages)
22 March 2010Incorporation (24 pages)