Company NameOLDE Oak Publishing Limited
Company StatusDissolved
Company Number03031708
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameBarbara Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 01 February 2005)
RoleManager
Correspondence AddressThe Coach House
Hall Street Walshaw
Bury
Lancashire
BL8 3BA
Secretary NameMr Richard Andrew Wilkinson
NationalityBritish
StatusClosed
Appointed08 June 1998(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMargaret Jane Clarke
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleYouth Worker
Correspondence Address2 Kingsway
Waterloo
Liverpool
Merseyside
L22 4RQ
Director NameJohn Dagless
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleChairman / Sec
Correspondence Address140 Pitville Avenue
Mossley Hill
Liverpool
Merseyside
L18 7JQ
Director NameMyrtle Dagless
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address140 Pitville Avenue
Mossley Hill
Liverpool
Merseyside
L18 7JQ
Secretary NameJohn Dagless
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleChairman / Sec
Correspondence Address140 Pitville Avenue
Mossley Hill
Liverpool
Merseyside
L18 7JQ
Director NameCorporate Administration Secretaries Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
14 May 1999Return made up to 10/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 April 1999Re-registration of Memorandum and Articles (10 pages)
9 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 1999Application for reregistration from PLC to private (1 page)
9 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 June 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
12 March 1998Return made up to 10/03/98; no change of members (4 pages)
12 March 1998Full accounts made up to 30 June 1997 (14 pages)
15 April 1997Particulars of mortgage/charge (4 pages)
1 April 1997Return made up to 10/03/97; full list of members (6 pages)
13 January 1997Full accounts made up to 30 June 1996 (15 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 10/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1996Application to commence business (2 pages)
11 March 1996Certificate of authorisation to commence business and borrow (1 page)
11 March 1996Ad 04/12/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 November 1995Director resigned (2 pages)
26 October 1995Accounting reference date notified as 30/06 (1 page)
23 April 1995Registered office changed on 23/04/95 from: 140 pitville avenue liverpool L18 7JQ (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New secretary appointed;new director appointed (2 pages)
28 March 1995New director appointed (2 pages)
20 March 1995Secretary resigned (2 pages)
20 March 1995Director resigned (2 pages)
10 March 1995Incorporation (24 pages)