Company NameLarkswood Oasis Trust Limited
Company StatusDissolved
Company Number02385123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameThe Oasis Trust (Tilbury) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameWilliam David Driscoll
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 16 October 2001)
RoleBusiness Consultant
Correspondence Address12 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Secretary NameMrs Mary Anne Driscoll
NationalityBritish
StatusClosed
Appointed17 May 1997(8 years after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleSecretary
Correspondence Address12 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Director NameMrs Mary Anne Driscoll
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(9 years after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address12 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Director NameAubrey Samuel Walker
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 1996)
RoleRetired
Correspondence Address35 New Park Road
Benfleet
Essex
SS7 5UR
Director NameMrs Jane Claire Walker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration6 years (resigned 17 May 1997)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressThe Manse 13 Regent Road
Epping
Essex
CM16 5DL
Secretary NameMrs Jane Claire Walker
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration6 years (resigned 17 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manse 13 Regent Road
Epping
Essex
CM16 5DL
Director NameJohn Charles Neighbour
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(9 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 August 1998)
RoleStockbrokers Clerk
Country of ResidenceUnited Kingdom
Correspondence Address75 Harold Road
Chingford
London
E4 9ST

Location

Registered Address49 Station Road
North Chingford
London
E4 7BJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,188
Cash£20
Current Liabilities£24,401

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2001First Gazette notice for compulsory strike-off (1 page)
6 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 June 1999Annual return made up to 17/05/99 (4 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (2 pages)
23 December 1998Annual return made up to 17/05/98 (6 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Secretary's particulars changed;director's particulars changed (1 page)
8 October 1998Director resigned (1 page)
18 June 1998Company name changed the oasis trust (tilbury) limite d\certificate issued on 19/06/98 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
11 July 1997Annual return made up to 17/05/97
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 July 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997New director appointed (2 pages)
4 June 1996Annual return made up to 17/05/96 (4 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 July 1995Full accounts made up to 31 March 1995 (6 pages)
17 May 1995Annual return made up to 17/05/95 (4 pages)