Company NameOakimber Limited
Company StatusDissolved
Company Number01949967
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed12 March 2002(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusClosed
Appointed30 June 1999(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 12 June 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusClosed
Appointed12 March 2002(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 June 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleTreasurer
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JF
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1996)
RoleSurveyor
Correspondence Address7 Poplar Gardens
New Malden
Surrey
KT3 3DW
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(13 years, 9 months after company formation)
Appointment Duration1 day (resigned 26 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,553,185

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 April 2004Return made up to 01/03/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 December 2002 (10 pages)
21 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 2002New secretary appointed (3 pages)
19 July 2001Full accounts made up to 31 December 2000 (8 pages)
27 April 2001Return made up to 24/04/01; full list of members (6 pages)
23 January 2001Auditor's resignation (2 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 2000Return made up to 18/06/00; full list of members (6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
14 July 1999Return made up to 18/06/99; full list of members (7 pages)
7 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
11 August 1998Return made up to 18/06/98; full list of members (6 pages)
12 November 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 1997Full accounts made up to 31 December 1996 (10 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
17 April 1997Auditor's resignation (8 pages)
27 February 1997Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
20 August 1996Return made up to 18/06/96; full list of members (9 pages)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
22 February 1996Director resigned;new director appointed (3 pages)
21 February 1996Full accounts made up to 30 September 1995 (9 pages)
3 July 1995Return made up to 18/06/95; full list of members (14 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
10 April 1995Full accounts made up to 30 September 1994 (9 pages)