Company NameThe Oak Leigh Partnership Limited
Company StatusDissolved
Company Number04601602
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameOak Leigh Partnership Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMrs Jane Margaret Whalley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
Brownlow
Congleton
Cheshire
CW12 4TG
Director NameKeith Edwin Whalley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Leigh
Childs Lane, Brownlow
Congleton
Cheshire
CW12 4TG
Secretary NameMrs Jane Margaret Whalley
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
Brownlow
Congleton
Cheshire
CW12 4TG

Contact

Websiteoak-leigh.com
Telephone01477 500820
Telephone regionHolmes Chapel

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£74,303
Cash£4,678
Current Liabilities£438,315

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
14 January 2019Liquidators' statement of receipts and payments to 7 November 2018 (21 pages)
10 January 2018Liquidators' statement of receipts and payments to 7 November 2017 (22 pages)
10 January 2018Liquidators' statement of receipts and payments to 7 November 2017 (22 pages)
5 January 2017Liquidators' statement of receipts and payments to 7 November 2016 (32 pages)
5 January 2017Liquidators' statement of receipts and payments to 7 November 2016 (32 pages)
2 December 2015Liquidators statement of receipts and payments to 7 November 2015 (22 pages)
2 December 2015Liquidators' statement of receipts and payments to 7 November 2015 (22 pages)
2 December 2015Liquidators' statement of receipts and payments to 7 November 2015 (22 pages)
14 January 2015Liquidators' statement of receipts and payments to 7 November 2014 (20 pages)
14 January 2015Liquidators statement of receipts and payments to 7 November 2014 (20 pages)
14 January 2015Liquidators statement of receipts and payments to 7 November 2014 (20 pages)
14 January 2015Liquidators' statement of receipts and payments to 7 November 2014 (20 pages)
2 January 2014Liquidators' statement of receipts and payments to 7 November 2013 (10 pages)
2 January 2014Liquidators statement of receipts and payments to 7 November 2013 (10 pages)
2 January 2014Liquidators statement of receipts and payments to 7 November 2013 (10 pages)
2 January 2014Liquidators' statement of receipts and payments to 7 November 2013 (10 pages)
19 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2012Appointment of a voluntary liquidator (1 page)
19 November 2012Statement of affairs with form 4.19 (10 pages)
19 November 2012Appointment of a voluntary liquidator (1 page)
19 November 2012Statement of affairs with form 4.19 (10 pages)
19 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Registered office address changed from Oak Leigh, Childs Lane Brownlow Congleton Cheshire CW12 4TG on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from Oak Leigh, Childs Lane Brownlow Congleton Cheshire CW12 4TG on 23 October 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 2
(5 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 2
(5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Director's details changed for Keith Edwin Whalley on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Keith Edwin Whalley on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Jane Margaret Whalley on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Jane Margaret Whalley on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mrs Jane Margaret Whalley on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Keith Edwin Whalley on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 September 2009Return made up to 26/11/08; full list of members (4 pages)
9 September 2009Return made up to 26/11/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 December 2007Return made up to 26/11/07; full list of members (2 pages)
14 December 2007Return made up to 26/11/07; full list of members (2 pages)
7 January 2007Return made up to 26/11/06; full list of members (7 pages)
7 January 2007Return made up to 26/11/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 December 2005Return made up to 26/11/05; full list of members (7 pages)
7 December 2005Return made up to 26/11/05; full list of members (7 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
27 January 2004Return made up to 26/11/03; full list of members (7 pages)
27 January 2004Return made up to 26/11/03; full list of members (7 pages)
27 September 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
27 September 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
27 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
20 March 2003Company name changed oak leigh partnership LIMITED\certificate issued on 20/03/03 (3 pages)
20 March 2003Company name changed oak leigh partnership LIMITED\certificate issued on 20/03/03 (3 pages)
26 November 2002Incorporation (10 pages)
26 November 2002Incorporation (10 pages)