Company NameOakbase Group Limited
Company StatusDissolved
Company Number02365209
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Dangerfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArran Cottage
Chapel Lane
Rossett
Denbighshire
LL12 0EE
Wales
Director NameMr Melvyn Grundy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 15 March 2005)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFarre House
Berwick Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4PS
Wales
Director NameMr Paul Eric Mizon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Farm
Eaton
Tarporley
Cheshire
CW6 9AD
Secretary NameNeil Tudor Helsby
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NamePeter Edward Hartley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressChadworth,11 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XA
Wales
Director NameGraham Edwards Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleFinancier
Correspondence Address14 Lincoln Street
London
SW3 2TP
Director NameMr Simon James Nock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2003)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Cottages
Wrexham Road
Pulford
Chester
CH4 9DP
Wales
Director NameMaxwell Leo Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 1998)
RoleMarketing Executive
Correspondence Address53 Felden Street
London
SW6 5AE

Location

Registered AddressOakbase House
Trafford Street
Chester
Cheshire
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£991,302

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
7 October 2003Accounts for a medium company made up to 31 March 2003 (11 pages)
20 June 2003Director resigned (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Director resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 April 2002Director's particulars changed (1 page)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 September 1999Director's particulars changed (1 page)
6 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
20 October 1998Full group accounts made up to 31 March 1998 (23 pages)
24 February 1998Ad 20/11/97--------- £ si [email protected] (2 pages)
24 February 1998Statement of affairs (2 pages)
27 January 1998Director resigned (1 page)
23 January 1998Auditor's resignation (1 page)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
21 January 1998Declaration of assistance for shares acquisition (7 pages)
8 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Full group accounts made up to 31 March 1996 (24 pages)
16 September 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
14 August 1995Full group accounts made up to 31 March 1995 (23 pages)