RED OAK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RED OAK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03414559

Incorporation date

04/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Astridge Farm Gustard Wood, Wheathampstead, St. Albans, Hertfordshire AL4 8LACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon27/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon07/12/2009
Compulsory strike-off action has been suspended
dot icon08/11/2009
Appointment of Bernard Marriot Palmer as a director
dot icon08/11/2009
Appointment of Margaret Anne Palmer as a director
dot icon08/11/2009
Termination of appointment of Mervyn Sellick as a director
dot icon08/11/2009
Registered office address changed from 132 Piccotts End Hemel Hempstead Hertfordshire HP1 3AU on 2009-11-09
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon20/11/2008
Compulsory strike-off action has been discontinued
dot icon19/11/2008
Return made up to 05/08/08; full list of members
dot icon19/11/2008
Return made up to 05/08/07; full list of members
dot icon05/08/2008
First Gazette notice for compulsory strike-off
dot icon17/01/2007
Return made up to 05/08/06; full list of members
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2005
Total exemption small company accounts made up to 2003-09-30
dot icon28/09/2005
Return made up to 05/08/05; full list of members
dot icon27/09/2005
Registered office changed on 28/09/05 from: telford house 102 collingdon street luton bedfordshire LU1 1RX
dot icon17/10/2004
Return made up to 05/08/04; full list of members
dot icon17/10/2004
Return made up to 05/08/03; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2002-09-30
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon03/04/2003
Accounts for a small company made up to 2001-09-30
dot icon24/02/2003
Particulars of mortgage/charge
dot icon14/11/2002
Registered office changed on 15/11/02 from: telford house 102 collington street luton bedfordshire LU1 1RX
dot icon29/10/2002
Director's particulars changed
dot icon20/10/2002
Return made up to 05/08/02; full list of members
dot icon20/10/2002
Return made up to 05/08/01; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon03/09/2001
Particulars of mortgage/charge
dot icon19/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon24/07/2001
Particulars of mortgage/charge
dot icon24/07/2001
Particulars of mortgage/charge
dot icon24/07/2001
Particulars of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon14/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Certificate of change of name
dot icon19/12/2000
Registered office changed on 20/12/00 from: 10 john street london WC1N 2EB
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
Secretary resigned;director resigned
dot icon17/08/2000
Return made up to 05/08/00; full list of members
dot icon17/08/2000
Secretary's particulars changed;director's particulars changed
dot icon17/08/2000
Registered office changed on 18/08/00
dot icon17/08/2000
Location of register of members address changed
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon12/10/1999
Return made up to 05/08/99; no change of members
dot icon28/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Full accounts made up to 1998-09-26
dot icon08/11/1998
Return made up to 05/08/98; full list of members
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Secretary resigned
dot icon04/06/1998
Accounting reference date extended from 31/08/98 to 26/09/98
dot icon22/04/1998
Particulars of mortgage/charge
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
New director appointed
dot icon04/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2004
dot iconLast change occurred
29/09/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2004
dot iconNext account date
29/09/2005
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
ALDBURY SECRETARIES LIMITED
Nominee Secretary
10/11/2000 - Present
1286
EL SECRETARIES LIMITED
Corporate Secretary
05/08/1997 - 14/01/1998
72
Palmer, Bernard Marriot
Director
03/11/2009 - Present
17
Palmer, Bernard Marriot
Director
14/01/1998 - 10/11/2000
17
Palmer, Margaret Anne
Director
03/11/2009 - Present
6

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 RED OAK PROPERTIES LIMITED

RED OAK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/08/1997 with the registered office located at Astridge Farm Gustard Wood, Wheathampstead, St. Albans, Hertfordshire AL4 8LA. 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 RED OAK PROPERTIES LIMITED?

toggle

RED OAK PROPERTIES LIMITED is currently Dissolved. It was registered on 04/08/1997 and dissolved on 27/09/2010.

Where is RED OAK PROPERTIES LIMITED located?

toggle

RED OAK PROPERTIES LIMITED is registered at Astridge Farm Gustard Wood, Wheathampstead, St. Albans, Hertfordshire AL4 8LA.

What does RED OAK PROPERTIES LIMITED do?

toggle

RED OAK PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RED OAK PROPERTIES LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via compulsory strike-off.