Company NameOak Properties (Congleton) Limited
Company StatusDissolved
Company Number03031498
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameConceptclaim Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameMr John Spencer Davies
NationalityBritish
StatusClosed
Appointed12 May 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameMr Francis Stanley Swindells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2001)
RoleContractor
Correspondence AddressMoss House Cottage 72 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Director NameMr Philip Leslie Swindells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2001)
RoleContractor
Correspondence Address50 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Director NameMr Neil Trueman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2001)
RoleContractor
Country of ResidenceEngland
Correspondence Address15 Fairfield Avenue
Bollington
Macclesfield
Cheshire
SK10 5RU
Secretary NameMark Howard Shufflebottom
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1999)
RoleCompany Director
Correspondence Address4 Meakin Close
Congleton
Cheshire
CW12 3TG
Secretary NameMr Nigel Kenneth Edmondson
NationalityBritish
StatusResigned
Appointed18 January 1999(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1999)
RoleCompany Director
Correspondence Address4 Broadway
Sale
Cheshire
M33 6NR
Secretary NameMr Francis Stanley Swindells
NationalityBritish
StatusResigned
Appointed30 November 1999(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressMoss House Cottage 72 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Director NameMrs Jane Elizabeth Doyle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2008)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egerton Road South
Stockport
Cheshire
SK4 4LS
Secretary NameStephen John Sebire
NationalityBritish
StatusResigned
Appointed20 December 2001(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (2 pages)
21 April 2009Application for striking-off (2 pages)
30 March 2009Return made up to 09/03/09; full list of members (3 pages)
30 March 2009Return made up to 09/03/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Secretary appointed john spencer davies (2 pages)
27 May 2008Secretary appointed john spencer davies (2 pages)
22 May 2008Appointment terminated director jane doyle (1 page)
22 May 2008Appointment terminated secretary stephen sebire (1 page)
22 May 2008Appointment Terminated Director jane doyle (1 page)
22 May 2008Appointment Terminated Secretary stephen sebire (1 page)
14 April 2008Return made up to 09/03/08; full list of members (4 pages)
14 April 2008Return made up to 09/03/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2006Return made up to 09/03/06; full list of members (3 pages)
14 March 2006Return made up to 09/03/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 09/03/05; full list of members (3 pages)
31 March 2005Return made up to 09/03/05; full list of members (3 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 March 2004Return made up to 09/03/04; full list of members (7 pages)
26 March 2004Return made up to 09/03/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 March 2003Return made up to 09/03/03; full list of members (8 pages)
14 March 2003Return made up to 09/03/03; full list of members (8 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
25 March 2002Return made up to 09/03/02; full list of members (8 pages)
25 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
4 April 2001Return made up to 09/03/01; full list of members (8 pages)
4 April 2001Return made up to 09/03/01; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2000Return made up to 09/03/00; full list of members (8 pages)
16 March 2000Return made up to 09/03/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
9 December 1999Particulars of mortgage/charge (2 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
13 March 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 March 1999Return made up to 09/03/99; full list of members (9 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
25 September 1998Full accounts made up to 31 May 1998 (13 pages)
25 September 1998Full accounts made up to 31 May 1998 (13 pages)
21 August 1998Registered office changed on 21/08/98 from: bank house 2 swan bank,congleton cheshire WV12 1AH (1 page)
21 August 1998Registered office changed on 21/08/98 from: bank house 2 swan bank,congleton cheshire WV12 1AH (1 page)
6 March 1998Return made up to 09/03/98; no change of members (7 pages)
6 March 1998Return made up to 09/03/98; no change of members (7 pages)
17 October 1997Full accounts made up to 31 May 1997 (12 pages)
17 October 1997Full accounts made up to 31 May 1997 (12 pages)
19 March 1997Return made up to 09/03/97; no change of members (7 pages)
19 March 1997Return made up to 09/03/97; no change of members (7 pages)
5 November 1996Full accounts made up to 31 May 1996 (10 pages)
5 November 1996Full accounts made up to 31 May 1996 (10 pages)
23 May 1996Return made up to 09/03/96; full list of members (6 pages)
23 May 1996Return made up to 09/03/96; full list of members (6 pages)
14 November 1995Particulars of mortgage/charge (3 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (3 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
9 June 1995Ad 31/05/95--------- £ si 90@1=90 £ ic 1/91 (2 pages)
9 June 1995Accounting reference date notified as 31/05 (1 page)
9 June 1995Ad 31/05/95--------- £ si 90@1=90 £ ic 1/91 (2 pages)
9 June 1995Accounting reference date notified as 31/05 (1 page)
31 May 1995Company name changed conceptclaim LIMITED\certificate issued on 01/06/95 (2 pages)
31 May 1995Company name changed conceptclaim LIMITED\certificate issued on 01/06/95 (4 pages)
23 May 1995New secretary appointed (4 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Registered office changed on 23/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 May 1995Registered office changed on 23/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 May 1995Secretary resigned;new director appointed (2 pages)