Company NameOaklands Handyman Company Limited
Company StatusDissolved
Company Number00960815
CategoryPrivate Limited Company
Incorporation Date25 August 1969(54 years, 8 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Gordon Milton Head
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(22 years after company formation)
Appointment Duration10 years, 5 months (closed 29 January 2002)
RoleD I Y Retailer
Correspondence Address2 Sharmans Close
Digswell
Welwyn
Hertfordshire
AL6 0AR
Director NamePatricia Mary Hadley
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(25 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 29 January 2002)
RoleHousewife
Correspondence Address6 St Martins Road
Knebworth
Hertfordshire
SG3 6ER
Secretary NameMr Gordon Milton Head
NationalityBritish
StatusClosed
Appointed11 August 1995(25 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 29 January 2002)
RoleDiy Retailer
Correspondence Address2 Sharmans Close
Digswell
Welwyn
Hertfordshire
AL6 0AR
Director NameMrs Mary Imlah Head
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleSecretary
Correspondence Address2 Sharmans Close
Digswell
Welwyn
Hertfordshire
AL6 0AR
Secretary NameMrs Mary Imlah Head
NationalityBritish
StatusResigned
Appointed23 August 1991(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address2 Sharmans Close
Digswell
Welwyn
Hertfordshire
AL6 0AR

Location

Registered AddressC/O Coppen Rata&Co
Scottish Mutual House
27/29 North Street,Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£24,904
Gross Profit£1,953

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Application for striking-off (1 page)
15 December 2000Full accounts made up to 30 November 2000 (8 pages)
2 November 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
22 September 2000Full accounts made up to 31 March 2000 (8 pages)
22 August 2000Return made up to 23/08/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 23/08/99; no change of members (4 pages)
10 September 1998Return made up to 23/08/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1997Full accounts made up to 31 March 1997 (8 pages)
2 September 1997Return made up to 23/08/97; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Return made up to 23/08/96; full list of members (6 pages)
11 April 1996Auditor's resignation (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
7 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)