Company NameOak Lane Concrete Limited
Company StatusDissolved
Company Number01110423
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Hugh Robert William Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration22 years (closed 04 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreendales
Kishfield Lane
Kettleshulme
Cheshire
SK23 7RB
Secretary NameOwen Christopher Dominic Hughes
NationalityBritish
StatusClosed
Appointed24 July 1999(26 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Close Farm Sandybrook
Ashbourne
Derbyshire
DE6 2AQ
Director NameOwen Christopher Dominic Hughes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(26 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 04 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPool Close Farm Sandybrook
Ashbourne
Derbyshire
DE6 2AQ
Director NameChristopher Frank Hughes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1999)
RoleEngineer
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW
Director NameMr Joseph Edwin Preece
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleEngineer
Correspondence Address19 Jenks Road
Wombourne
Wolverhampton
West Midlands
WV5 0BJ
Director NameMr Robert Henry Preece
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 January 2002)
RoleEngineer
Correspondence Address16 Chapel Street
Wombourne
Wolverhampton
West Midlands
WV5 0LR
Secretary NameChristopher Frank Hughes
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressHorwich House
Whaley Bridge
High Peak
SK23 7EW
Director NameRichard Michael Raymond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(27 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 October 2008)
RoleCompany Director
Correspondence Address109 Prestbury Road
Macclesfield
Cheshire
SK10 3BU

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Hughes Concrete LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 20,000
(5 pages)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 20,000
(5 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Hugh Robert William Hughes on 16 January 2010 (2 pages)
23 February 2010Secretary's details changed for Owen Christopher Dominic Hughes on 16 January 2010 (1 page)
23 February 2010Secretary's details changed for Owen Christopher Dominic Hughes on 16 January 2010 (1 page)
23 February 2010Director's details changed for Owen Christopher Dominic Hughes on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Hugh Robert William Hughes on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Owen Christopher Dominic Hughes on 16 January 2010 (2 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 March 2009Return made up to 16/01/09; full list of members (3 pages)
3 March 2009Director and secretary's change of particulars / owen hughes / 16/01/2009 (1 page)
3 March 2009Director and Secretary's Change of Particulars / owen hughes / 16/01/2009 / HouseName/Number was: , now: poole close farm; Street was: kingsmead, 50 london road, now: sandybrook; Area was: holmes chapel, now: ; Post Town was: crewe, now: ashbourne; Region was: cheshire, now: derbyshire; Post Code was: CW4 7AS, now: DE6 2AQ (1 page)
3 March 2009Return made up to 16/01/09; full list of members (3 pages)
1 December 2008Appointment Terminated Director richard raymond (1 page)
1 December 2008Appointment terminated director richard raymond (1 page)
9 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 March 2008Return made up to 16/01/08; full list of members (4 pages)
4 March 2008Return made up to 16/01/08; full list of members (4 pages)
2 July 2007Amended accounts made up to 30 September 2006 (6 pages)
2 July 2007Amended accounts made up to 30 September 2006 (6 pages)
25 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
1 February 2007Location of register of members (1 page)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 January 2006Location of register of members (1 page)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
30 January 2006Location of register of members (1 page)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 January 2003Return made up to 16/01/03; full list of members (7 pages)
13 January 2003Return made up to 16/01/03; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
22 January 2002Return made up to 16/01/02; full list of members (7 pages)
22 January 2002Return made up to 16/01/02; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
19 January 2001Return made up to 16/01/01; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 January 2000Return made up to 16/01/00; full list of members (7 pages)
18 January 2000Return made up to 16/01/00; full list of members (7 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned;director resigned (2 pages)
18 August 1999Secretary resigned;director resigned (2 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 16/01/99; no change of members (4 pages)
15 January 1999Return made up to 16/01/99; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Return made up to 16/01/98; no change of members (4 pages)
13 January 1998Return made up to 16/01/98; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 February 1997Registered office changed on 13/02/97 from: oak lane concrete oak lane kingswinford nr brierley hill staffs (1 page)
13 February 1997Return made up to 16/01/97; full list of members (6 pages)
13 February 1997Registered office changed on 13/02/97 from: oak lane concrete oak lane kingswinford nr brierley hill staffs (1 page)
13 February 1997Return made up to 16/01/97; full list of members (6 pages)
25 March 1996Return made up to 16/01/96; no change of members (4 pages)
25 March 1996Return made up to 16/01/96; no change of members (4 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)