Company NameThe Oakdene Trust Limited
Company StatusDissolved
Company Number00349401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1939(85 years, 3 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)
Previous NameOakdene School Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Jean Elisabeth Asdell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 July 2000)
RoleRetired
Correspondence AddressPeveril Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameRev Canon Mark Morshead Fitzwilliams
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 July 2000)
RoleMinister Of Religion
Correspondence AddressThe Rectory Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameMr Geoffrey Arthur Brian Hill
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Beams Warners Hill
Cookham
Maidenhead
Berkshire
SL6 9NU
Director NameDr Audrey Hogarth
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressShepherds Hey Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QG
Director NameMr Colin Frank Schnadhorst
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAvala 72 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Secretary NameWilliam Ian Atholl Donnelly
NationalityBritish
StatusClosed
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address4 Firs Court
Chesham Road
Amersham
Buckinghamshire
HP6 5HY
Director NameThe Dowager Lady Anne Burnham
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 August 1998)
RoleRetired
Correspondence AddressWest Wing Flat Hall Barn
Beaconsfield
Buckinghamshire
HP9 2SG
Director NameMr Kenneth William Crossley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address37 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AA
Director NameMr William Dickson Orwin
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 1993)
RoleRetired
Correspondence AddressGregories Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ

Location

Registered AddressC/0 Fraser & Russell
4 London Wall Buildings
Blomfield Street
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
15 September 1999Full accounts made up to 30 November 1998 (10 pages)
3 April 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1998Full accounts made up to 30 November 1997 (9 pages)
23 February 1998Annual return made up to 01/03/98 (6 pages)
12 August 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
24 April 1997Annual return made up to 01/03/97 (6 pages)
14 January 1997Full accounts made up to 31 August 1996 (9 pages)
7 October 1996Director resigned (1 page)
29 February 1996Annual return made up to 01/03/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 1996Full accounts made up to 31 August 1995 (8 pages)
13 September 1995Company name changed oakdene school LIMITED\certificate issued on 14/09/95 (4 pages)
21 June 1995Annual return made up to 01/03/95 (6 pages)