Company NameOakstead Limited
Company StatusDissolved
Company Number00709079
CategoryPrivate Limited Company
Incorporation Date27 November 1961(62 years, 5 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Paul Marius Anderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBywater Teignharvey
Shaldon Road
Newton Abbot
Devon
TQ12 4RS
Director NameMr Alan Charles Pond
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressThe Croft Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Secretary NameMr Ronald David Hillier
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 October 1997)
RoleCompany Director
Correspondence Address36 West Green
Barrington
Cambridge
Cambridgeshire
CB2 5SA
Director NameMr Graham Frederick Peacock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address5 Brook Street
Little Dunmow
Dunmow
Essex
CM6 3HU
Director NameMrs Susan Margaret Tobbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Finch Inn Church Hill
Finchingfield
Essex
CM7 4NN

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts2 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
26 June 1998Receiver ceasing to act (1 page)
26 June 1998Receiver's abstract of receipts and payments (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
12 January 1998Statement of Affairs in administrative receivership following report to creditors (7 pages)
23 December 1997Administrative Receiver's report (8 pages)
28 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Secretary resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: the pinnacles elizabeth way harlow essex CM19 5AR (1 page)
6 October 1997Appointment of receiver/manager (1 page)
31 July 1997Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
24 June 1997Director resigned (1 page)
1 February 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
30 October 1996Return made up to 14/09/96; full list of members (6 pages)
8 August 1996Director resigned (1 page)
11 July 1996New director appointed (3 pages)
11 July 1996New director appointed (3 pages)
3 June 1996Particulars of mortgage/charge (15 pages)
9 November 1995Full accounts made up to 2 April 1995 (9 pages)
16 October 1995Return made up to 14/09/95; full list of members (6 pages)