Company NameOakleaves Holdings Limited
Company StatusDissolved
Company Number00511569
CategoryPrivate Limited Company
Incorporation Date20 September 1952(71 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRev Peter Mackenzie Chadwick
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleRetired
Correspondence AddressCulls Garfield Lane
Langton Matravers
Swanage
Dorset
BH19 3HJ
Director NameTimothy John Mackenzie Chadwick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton House
Hollywood Road
London
SW10 9XA
Director NameMrs Claire Margaret Hunter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleAuxilary Nurse / Housewife
Correspondence AddressGlenlee
Letten Hill Letten
Blandford
Dorset
DT11 7SS
Director NameMrs Lucy Elizabeth Wright
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleHousewife
Correspondence Address3 Ballard Road
Swanage
Dorset
BH19 1NG
Director NameMr Peter Mackenzie Ryle Wright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleFilm Editor
Correspondence Address24 Lin Brook Drive
Ringwood
Hampshire
BH24 3LJ
Secretary NameMr John Ryle Wright
NationalityBritish
StatusClosed
Appointed14 December 1991(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address25 Epirus Road
Fulham
London
SW6 7UR
Director NameMr Arthur John Mackenzie Chadwick
Date of BirthOctober 1915 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address38 Argyll Road
London
W8 7BS

Location

Registered Address25a Epirus Road
Fulham
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£439,953
Cash£425,631
Current Liabilities£6,019

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
21 December 2001Return made up to 14/12/01; no change of members (7 pages)
8 February 2001Full accounts made up to 5 April 2000 (12 pages)
18 January 2001Return made up to 14/12/00; change of members (7 pages)
6 February 2000Full accounts made up to 5 April 1999 (11 pages)
31 January 2000Return made up to 14/12/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 14/12/99; full list of members (6 pages)
19 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 1999Full accounts made up to 5 April 1998 (12 pages)
29 December 1997Return made up to 14/12/97; no change of members (6 pages)
17 November 1997Full accounts made up to 5 April 1997 (12 pages)
14 October 1997Registered office changed on 14/10/97 from: c/o grant thornton oxford house oxford road bournemouth BH8 8HY (1 page)
15 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Full accounts made up to 5 April 1996 (14 pages)
14 February 1996Full accounts made up to 5 April 1995 (16 pages)
24 January 1996Return made up to 14/12/95; full list of members (8 pages)