Company NameOakhurst Management (Cottingham) Limited
Company StatusDissolved
Company Number00616622
CategoryPrivate Limited Company
Incorporation Date11 December 1958(65 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameDebt Recoveries (Hull) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 20 July 2010)
RoleProperty Manager
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Director NameMr Bruce Harvey John French
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(33 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameKenneth Roger Glover
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(33 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2005)
RoleProperty Manager
Correspondence Address111 Newland Park
Hull
North Humberside
HU5 2DT
Secretary NameMr Bruce Harvey John French
NationalityBritish
StatusResigned
Appointed21 November 1992(33 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Secretary NameMr Patrick McClosky
NationalityIrish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2009)
RoleProperty Manager
Correspondence Address95 Castle Farm
Shankill
Dublin 18
Irish

Location

Registered AddressDrakelow Gorse Farm Yatehouse Lane
Byley
Middlewich
Cheshire
CW10 9NS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishByley
WardShakerley

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of Patrick Mcclosky as a secretary (1 page)
5 February 2010Termination of appointment of Patrick Mcclosky as a secretary (1 page)
27 November 2009Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbira LA14 2TL on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbira LA14 2TL on 27 November 2009 (1 page)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
22 April 2008Secretary's Change of Particulars / patrick mcclosky / 22/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 95; Street was: 156 castelbarn, now: castle farm (2 pages)
22 April 2008Secretary's change of particulars / patrick mcclosky / 22/04/2008 (2 pages)
26 March 2008Accounts made up to 31 January 2008 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 January 2008Return made up to 15/12/07; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 January 2008Accounts made up to 31 January 2007 (2 pages)
30 January 2008Return made up to 15/12/07; full list of members (3 pages)
5 June 2007Return made up to 15/12/06; full list of members (6 pages)
5 June 2007Return made up to 15/12/06; full list of members (6 pages)
18 April 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
18 April 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
17 January 2007Memorandum and Articles of Association (16 pages)
17 January 2007Memorandum and Articles of Association (16 pages)
26 January 2006Total exemption full accounts made up to 31 January 2005 (5 pages)
26 January 2006Total exemption full accounts made up to 31 January 2005 (5 pages)
5 January 2006Return made up to 15/12/05; full list of members (6 pages)
5 January 2006Return made up to 15/12/05; full list of members (6 pages)
23 September 2005Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
23 September 2005Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull north humberside HU5 2RU (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (3 pages)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull north humberside HU5 2RU (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Return made up to 15/12/04; full list of members (7 pages)
14 January 2005Return made up to 15/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
16 January 2004Return made up to 15/12/03; full list of members (7 pages)
16 January 2004Return made up to 15/12/03; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
15 January 2003Return made up to 15/12/02; full list of members (7 pages)
15 January 2003Return made up to 15/12/02; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
20 February 2002Return made up to 15/12/01; full list of members (6 pages)
20 February 2002Return made up to 15/12/01; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
7 February 2001Return made up to 15/12/00; full list of members (6 pages)
7 February 2001Return made up to 15/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 January 2000 (5 pages)
4 December 2000Full accounts made up to 31 January 2000 (5 pages)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
8 December 1999Full accounts made up to 31 January 1999 (5 pages)
8 December 1999Full accounts made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 15/12/98; no change of members (4 pages)
20 January 1999Return made up to 15/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (5 pages)
1 December 1998Full accounts made up to 31 January 1998 (5 pages)
31 December 1997Return made up to 15/12/97; full list of members (6 pages)
31 December 1997Return made up to 15/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
31 January 1997Return made up to 15/12/96; no change of members (6 pages)
31 January 1997Return made up to 15/12/96; no change of members (6 pages)
15 November 1996Full accounts made up to 31 January 1996 (6 pages)
15 November 1996Full accounts made up to 31 January 1996 (6 pages)
19 January 1996Return made up to 15/12/95; no change of members (4 pages)
19 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 December 1995Full accounts made up to 31 January 1995 (5 pages)
6 December 1995Full accounts made up to 31 January 1995 (5 pages)