OAKLANDS 123 LIMITED

Register to unlock more data on OkredoRegister

OAKLANDS 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487740

Incorporation date

15/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon24/12/2013
Final Gazette dissolved following liquidation
dot icon24/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2013
Resolutions
dot icon08/08/2013
Change of name notice
dot icon23/07/2013
Liquidators' statement of receipts and payments to 2013-05-23
dot icon12/08/2012
Insolvency filing
dot icon24/07/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon24/07/2012
Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 2012-07-25
dot icon02/08/2011
Liquidators' statement of receipts and payments to 2011-05-23
dot icon09/06/2010
Registered office address changed from Oaklands, Pudding Pie Lane Langford Winscombe Avon BS40 5EL on 2010-06-10
dot icon02/06/2010
Statement of affairs with form 4.19
dot icon02/06/2010
Appointment of a voluntary liquidator
dot icon02/06/2010
Resolutions
dot icon06/04/2010
Termination of appointment of Helen Crawford as a director
dot icon31/08/2009
Director and Secretary's Change of Particulars / helen crawford / 28/08/2009 / HouseName/Number was: , now: garden cottage; Street was: 8 beaufort close, now: front street; Area was: elborough, now: churchill; Post Town was: hutton, now: winscombe; Post Code was: BS24 8PN, now: BS25 5NB
dot icon31/08/2009
Return made up to 16/07/09; full list of members
dot icon29/08/2009
Director's Change of Particulars / peter ferguson / 28/08/2009 / HouseName/Number was: , now: chestnut farm; Street was: garden cottage, now: pudding pie lane; Area was: churchill, now: langford; Post Town was: winscombe, now: bristol; Region was: , now: avon; Post Code was: BS25 5NB, now: BS40 5EL
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/08/2008
Return made up to 16/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/10/2007
Return made up to 16/07/07; full list of members
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2007
Registered office changed on 27/07/07 from: pembroke house front street churchill bristol BS25 5NB
dot icon29/03/2007
Return made up to 16/07/03; full list of members; amend
dot icon27/03/2007
Return made up to 16/07/05; full list of members; amend
dot icon27/03/2007
Return made up to 16/07/04; no change of members; amend
dot icon25/03/2007
Return made up to 16/07/06; full list of members
dot icon25/03/2007
Director's particulars changed
dot icon04/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/11/2006
Resolutions
dot icon05/11/2006
Resolutions
dot icon05/11/2006
Resolutions
dot icon06/02/2006
Memorandum and Articles of Association
dot icon25/01/2006
S-div 07/12/05
dot icon25/01/2006
Particulars of contract relating to shares
dot icon25/01/2006
Ad 07/12/05--------- £ si [email protected]=9999 £ ic 2/10001
dot icon15/01/2006
Certificate of change of name
dot icon15/11/2005
Particulars of mortgage/charge
dot icon13/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/08/2005
New director appointed
dot icon23/08/2005
Return made up to 16/07/05; full list of members
dot icon21/08/2005
New secretary appointed
dot icon21/08/2005
New director appointed
dot icon17/08/2005
Secretary resigned
dot icon24/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 16/07/04; full list of members
dot icon26/01/2004
Accounts made up to 2003-06-30
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Secretary resigned;director resigned
dot icon14/10/2003
Return made up to 16/07/03; full list of members
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon09/07/2003
Registered office changed on 10/07/03 from: mardyke house, 16-22 hotwell road, clifton bristol avon BS8 4UD
dot icon25/03/2003
New director appointed
dot icon20/03/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon17/03/2003
Certificate of change of name
dot icon13/03/2003
Withdrawal of application for striking off
dot icon16/02/2003
Application for striking-off
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Director resigned
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/07/2002 - 15/07/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/07/2002 - 15/07/2002
43699
Ferguson, Peter Henry
Director
15/07/2002 - Present
16
Crawford, Helen Louise
Director
09/08/2005 - 28/02/2010
13
Crawford, Helen Louise
Director
11/03/2003 - 12/11/2003
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAKLANDS 123 LIMITED

OAKLANDS 123 LIMITED is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OAKLANDS 123 LIMITED?

toggle

OAKLANDS 123 LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 24/12/2013.

Where is OAKLANDS 123 LIMITED located?

toggle

OAKLANDS 123 LIMITED is registered at 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ.

What does OAKLANDS 123 LIMITED do?

toggle

OAKLANDS 123 LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for OAKLANDS 123 LIMITED?

toggle

The latest filing was on 24/12/2013: Final Gazette dissolved following liquidation.