Company NameOakcroft Homes Limited
Company StatusDissolved
Company Number01350108
CategoryPrivate Limited Company
Incorporation Date25 January 1978(46 years, 3 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Peter Cowie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestaway
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Secretary NamePamela Stephanie Cowie
NationalityBritish
StatusClosed
Appointed01 February 2006(28 years after company formation)
Appointment Duration2 years, 8 months (closed 30 September 2008)
RoleCompany Director
Correspondence AddressWestaway
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director NameMrs Ashley Elizabeth Nuttall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish/Usa
StatusClosed
Appointed03 April 2007(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House
Hurtmore Road Hurtmore
Godalming
Surrey
GU7 2RA
Director NameMrs Abigail Victoria Birch
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Close
Swan Barn Lane
Haslemere
Surrey
GU27 2HY
Director NameMr Peter Hayter
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 1 month after company formation)
Appointment Duration13 years (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressDownside Pyrford Woods Pyrford
Woking
Surrey
GU22 8QL
Secretary NameMr Peter Hayter
NationalityBritish
StatusResigned
Appointed28 February 1992(14 years, 1 month after company formation)
Appointment Duration14 years (resigned 16 March 2006)
RoleCompany Director
Correspondence AddressDownside Pyrford Woods Pyrford
Woking
Surrey
GU22 8QL

Location

Registered Address68 High Street
Weybridge
Surrey
KT13 8BL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£605,933
Cash£2,605
Current Liabilities£306,688

Accounts

Latest Accounts21 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 January

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Total exemption small company accounts made up to 21 January 2008 (5 pages)
21 May 2008Accounting reference date shortened from 31/05/2008 to 21/01/2008 (1 page)
12 May 2008Application for striking-off (1 page)
13 February 2008Return made up to 25/01/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (3 pages)
27 March 2007Return made up to 25/01/07; full list of members (2 pages)
10 July 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
10 May 2006Particulars of mortgage/charge (4 pages)
21 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Director's particulars changed (1 page)
31 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 July 2000Registered office changed on 07/07/00 from: 99 brooklands road weybridge surrrey KT13 0RW (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
12 April 1999Full accounts made up to 31 December 1998 (10 pages)
1 March 1999Return made up to 28/02/99; full list of members (7 pages)
7 May 1998Full accounts made up to 31 December 1997 (8 pages)
24 February 1998Return made up to 28/02/98; full list of members (7 pages)
18 March 1997Full accounts made up to 31 December 1996 (11 pages)
27 February 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(7 pages)
14 May 1996Full accounts made up to 31 December 1995 (9 pages)
27 February 1996Return made up to 28/02/96; no change of members (5 pages)
5 April 1995Full accounts made up to 31 December 1994 (11 pages)