Company NameOakstead Fuels Limited
Company StatusDissolved
Company Number01774554
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 4 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Frederick Peacock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address5 Brook Street
Little Dunmow
Dunmow
Essex
CM6 3HU
Director NameMr Alan Charles Pond
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressThe Croft Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameMrs Susan Margaret Tobbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Finch Inn Church Hill
Finchingfield
Essex
CM7 4NN
Secretary NameMr Kevin Pond
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1994)
RoleCompany Director
Correspondence Address1 Dolphin Way
Bishops Stortford
Hertfordshire
CM23 2AH
Secretary NameMr Ronald David Hillier
NationalityBritish
StatusResigned
Appointed19 April 1994(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1997)
RoleSecretary
Correspondence Address36 West Green
Barrington
Cambridge
Cambridgeshire
CB2 5SA

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

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
29 June 1998Receiver ceasing to act (1 page)
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 (4 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)
3 June 1996Particulars of mortgage/charge (15 pages)
9 November 1995Full accounts made up to 2 April 1995 (14 pages)
3 April 1995Particulars of mortgage/charge (8 pages)
3 April 1995Particulars of mortgage/charge (8 pages)