Company NameOakliner Limited
DirectorsMichael Robinson and Paul Joseph Howarth
Company StatusDissolved
Company Number03723661
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous NamesOakliner Limited and Swift Security Systems (Nottingham) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Robinson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address46 Orchard Drive
Calverton
Nottingham
NG14 6GP
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameIntegrated Fire & Security Limited (Corporation)
StatusCurrent
Appointed09 September 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Lancashire
M50 2TS
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr Richard Worswick
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2002)
RoleCompany Director
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2004Dissolved (1 page)
17 June 2004Registered office changed on 17/06/04 from: matthew elliot house 64 broadway salford M5 2TS (1 page)
20 April 2004Completion of winding up (1 page)
16 October 2003Order of court to wind up (3 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2003Secretary resigned (1 page)
5 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
4 April 2002New director appointed (3 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
13 November 2001Particulars of mortgage/charge (9 pages)
1 October 2001New director appointed (2 pages)
23 July 2001Company name changed oakliner LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Return made up to 01/03/01; full list of members (6 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
2 July 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
4 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (3 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
25 April 2000Return made up to 01/03/00; full list of members (6 pages)
19 March 1999Registered office changed on 19/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)