OAKSTEAD (HOMES) LIMITED

Register to unlock more data on OkredoRegister

OAKSTEAD (HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04477856

Incorporation date

03/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon14/10/2016
Final Gazette dissolved following liquidation
dot icon14/07/2016
Notice of final account prior to dissolution
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2014-05-02
dot icon30/10/2014
Notice of ceasing to act as receiver or manager
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2014-03-15
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2013-09-15
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2013-03-15
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2012-09-15
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2011-03-15
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2010-09-15
dot icon23/07/2014
Receiver's abstract of receipts and payments to 2013-03-15
dot icon20/07/2014
Receiver's abstract of receipts and payments to 2014-05-02
dot icon20/07/2014
Notice of ceasing to act as receiver or manager
dot icon20/07/2014
Receiver's abstract of receipts and payments to 2014-03-15
dot icon20/07/2014
Receiver's abstract of receipts and payments to 2013-09-15
dot icon20/07/2014
Receiver's abstract of receipts and payments to 2011-03-15
dot icon20/07/2014
Receiver's abstract of receipts and payments to 2010-09-15
dot icon11/03/2014
Order of court to wind up
dot icon11/03/2014
Registered office address changed from Judd House 16 East Street Tonbridge Kent TN9 1HG on 2014-03-12
dot icon10/03/2014
Appointment of a liquidator
dot icon13/02/2011
Order of court to wind up
dot icon03/08/2010
Order of court to wind up
dot icon22/09/2009
Notice of appointment of receiver or manager
dot icon22/09/2009
Notice of appointment of receiver or manager
dot icon22/09/2009
Notice of appointment of receiver or manager
dot icon21/09/2009
Compulsory strike-off action has been suspended
dot icon24/08/2009
First Gazette notice for compulsory strike-off
dot icon05/07/2009
Registered office changed on 06/07/2009 from oakfield cottage danes way oxshott surrey KT22 0LX
dot icon31/08/2008
Return made up to 04/07/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 04/07/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 04/07/06; full list of members
dot icon23/03/2006
Certificate of change of name
dot icon16/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/12/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon21/07/2005
Return made up to 04/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/05/2005
Particulars of mortgage/charge
dot icon11/10/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/08/2004
Return made up to 04/07/04; full list of members
dot icon23/05/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon01/12/2003
Return made up to 04/07/03; full list of members
dot icon30/11/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon09/10/2002
Registered office changed on 10/10/02 from: 37 templemere oatlands village weybridge surrey KT13 9PA
dot icon12/09/2002
New director appointed
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon25/07/2002
New director appointed
dot icon17/07/2002
Registered office changed on 18/07/02 from: 37 temple mere oaklands village weybridge surrey KT13 9PA
dot icon15/07/2002
Registered office changed on 16/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon03/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/07/2002 - 08/07/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/07/2002 - 08/07/2002
15849
Davies, Deborah Lyn
Director
19/10/2003 - Present
4
Hand, Philip Patrick
Director
09/07/2002 - Present
4
Hand, Philip Patrick
Secretary
09/07/2002 - Present
-

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 OAKSTEAD (HOMES) LIMITED

OAKSTEAD (HOMES) LIMITED is an(a) Dissolved company incorporated on 03/07/2002 with the registered office located at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH. 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 OAKSTEAD (HOMES) LIMITED?

toggle

OAKSTEAD (HOMES) LIMITED is currently Dissolved. It was registered on 03/07/2002 and dissolved on 14/10/2016.

Where is OAKSTEAD (HOMES) LIMITED located?

toggle

OAKSTEAD (HOMES) LIMITED is registered at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH.

What does OAKSTEAD (HOMES) LIMITED do?

toggle

OAKSTEAD (HOMES) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for OAKSTEAD (HOMES) LIMITED?

toggle

The latest filing was on 14/10/2016: Final Gazette dissolved following liquidation.