Company NameOakgate Investments Ltd.
Company StatusDissolved
Company Number05432826
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameEllimay Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Michael Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(5 days after company formation)
Appointment Duration4 years, 1 month (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDdol Isaf
Talwrn Road Afonwew
Mold
Flintshire
CH7 5UT
Wales
Director NameMr Mark Robert Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(5 days after company formation)
Appointment Duration4 years, 1 month (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameMr Ian Edward Reay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(5 days after company formation)
Appointment Duration4 years, 1 month (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceWales
Correspondence AddressBod Erw
Clawddnewydd
Ruthin
Clwyd
LL15 2NA
Wales
Secretary NameMr Mark Robert Hughes
NationalityBritish
StatusClosed
Appointed27 April 2005(5 days after company formation)
Appointment Duration4 years, 1 month (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBryn Nannerch
Village Road Nannerch
Mold
Flintshire
CH7 5RD
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Financials

Year2014
Net Worth£24,915
Cash£88,090
Current Liabilities£63,175

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
8 February 2009Application for striking-off (1 page)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Return made up to 22/04/08; full list of members (7 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 May 2007Return made up to 22/04/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 July 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Ad 04/05/05--------- £ si 59@1=59 £ ic 1/60 (2 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Registered office changed on 12/05/05 from: c/o gardner & co brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
9 May 2005Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed;new director appointed (2 pages)