Company NameOAKS Engineering Limited
Company StatusDissolved
Company Number04245996
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAnthony Foster
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Saint Andrews Road
Stretford
Manchester
Greater Manchester
M32 9JE
Secretary NameGwendoline Foster
NationalityBritish
StatusClosed
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Saint Andrews Road
Stretford
Manchester
Greater Manchester
M32 9JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBusiness & Technology Centre
Radway Green
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
30 July 2004Application for striking-off (1 page)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 August 2003Return made up to 04/07/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 October 2001Ad 08/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
4 July 2001Incorporation (17 pages)