Company NameOakmarsh Limited
Company StatusDissolved
Company Number01463123
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Milne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(12 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 30 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBlackford Farm
Highclere
Newbury
Berks
RG20 9RQ
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(12 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 30 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Secretary NameMr Christopher John Milne
NationalityBritish
StatusClosed
Appointed30 March 1994(14 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackford Farm
Highclere
Newbury
Berks
RG20 9RQ
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NameEarl Of Haddo Alexander Haddo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 August 1993)
RoleChartered Surveyor
Correspondence Address22 Beauclerc Road
London
W6 0NS
Secretary NameMichael Terence Baker
NationalityBritish
StatusResigned
Appointed30 July 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameMr John Newman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaraband Bishops Walk
Addington
Croydon
Surrey
CR0 5BA
Director NameMr Roderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 May 1994)
RoleDevelopment Executive
Correspondence Address47 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU

Location

Registered AddressLiscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,024
Cash£1
Current Liabilities£51,030

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 August 2004Return made up to 30/07/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2003Return made up to 30/07/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Return made up to 30/07/00; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
17 August 1999Return made up to 30/07/99; full list of members (8 pages)
17 March 1999Registered office changed on 17/03/99 from: mercury house 195 knightsbridge 9TH floor london SW7 1RE (1 page)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1998Return made up to 30/07/98; no change of members (7 pages)
22 August 1997Return made up to 30/07/97; no change of members (8 pages)
20 July 1997Full accounts made up to 31 December 1996 (11 pages)
6 December 1996Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
2 August 1995Return made up to 30/07/95; no change of members (8 pages)
7 July 1995Full accounts made up to 31 December 1994 (11 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)