Company NameOakhall Properties Limited
Company StatusDissolved
Company Number03418731
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Leslie Thorpe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 17 May 2005)
RoleProperter Developer
Correspondence Address6 Blake Avenue
Lostock Hall
Preston
Lancashire
PR5 5LY
Secretary NameMr Stephen William Cottrell
NationalityEnglish
StatusClosed
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Park Road
Timperley
Altrincham
Cheshire
WA15 6QX
Director NameHarry James Lingard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2001)
RoleProperty Developer
Correspondence AddressMoresby Hall Whitehaven
Cumbria
CA28 6BJ
Secretary NameChristopher Leslie Thorpe
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address6 Blake Avenue
Lostock Hall
Preston
Lancashire
PR5 5LY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSmall Business Advisory Centre
Dallam Court
Dallam Lane Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
9 September 2003Return made up to 13/08/01; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 September 2003Return made up to 13/08/02; full list of members (6 pages)
9 September 2003Return made up to 13/08/03; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 September 2002Registered office changed on 24/09/02 from: 196 marsland road sale cheshire M33 3NE (1 page)
24 December 2001Director resigned (1 page)
12 October 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
12 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
18 September 2000Return made up to 13/08/00; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: moresby hall moresby whitehaven cumbria CA28 6BJ (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
15 October 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 September 1998Return made up to 13/08/98; full list of members (6 pages)
8 August 1998Particulars of mortgage/charge (7 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997New director appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: suite 17761 72 new bond street london W1Y 9DD (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Ad 22/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
13 August 1997Incorporation (16 pages)