Company NameR.H. Oakes Properties Limited
Company StatusDissolved
Company Number02464915
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameBetty Beryl Oakes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(12 months after company formation)
Appointment Duration17 years, 8 months (closed 07 October 2008)
RoleProperty Developer
Correspondence AddressOakleigh
Church Lane, Doddinghurst
Brentwood
Essex
CM15 0NF
Director NameRonald Henry Oakes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(12 months after company formation)
Appointment Duration17 years, 8 months (closed 07 October 2008)
RoleProperty Developer
Correspondence AddressOakleigh
Church Lane, Doddinghurst
Brentwood
Essex
CM15 0NF
Secretary NameRonald Henry Oakes
NationalityBritish
StatusClosed
Appointed29 January 1991(12 months after company formation)
Appointment Duration17 years, 8 months (closed 07 October 2008)
RoleCompany Director
Correspondence AddressOakleigh
Church Lane, Doddinghurst
Brentwood
Essex
CM15 0NF
Director NameDawn Sharon Barrett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address48 Forest Approach
Woodford Green
Essex
IG8 9BS
Secretary NameDawn Sharon Barrett
NationalityBritish
StatusClosed
Appointed21 June 2006(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address48 Forest Approach
Woodford Green
Essex
IG8 9BS

Location

Registered AddressLeytonstone House
Hanbury Drive
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£436,000
Gross Profit£55,439
Net Worth£17,499
Cash£60
Current Liabilities£647,730

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
31 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 March 2007Return made up to 17/01/07; full list of members (8 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
28 June 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (5 pages)
13 March 2006Return made up to 17/01/06; full list of members (7 pages)
14 June 2005Particulars of mortgage/charge (5 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
26 October 2004Particulars of mortgage/charge (5 pages)
18 May 2004Particulars of mortgage/charge (5 pages)
13 May 2004Particulars of mortgage/charge (6 pages)
17 April 2004Particulars of mortgage/charge (7 pages)
6 February 2004Return made up to 17/01/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
7 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
10 October 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
28 May 2002Particulars of mortgage/charge (5 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
23 August 2001Particulars of mortgage/charge (5 pages)
24 July 2001Particulars of mortgage/charge (5 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Particulars of mortgage/charge (5 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
16 March 2001Full accounts made up to 31 July 2000 (8 pages)
29 January 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Particulars of mortgage/charge (5 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
27 September 2000Particulars of mortgage/charge (5 pages)
20 July 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
17 March 2000Particulars of mortgage/charge (5 pages)
18 February 2000Particulars of mortgage/charge (5 pages)
2 February 2000Return made up to 29/01/00; full list of members (6 pages)
28 January 2000Particulars of mortgage/charge (5 pages)
19 December 1999Full accounts made up to 31 May 1999 (9 pages)
16 November 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 29/01/99; full list of members (6 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
9 October 1998Full accounts made up to 31 May 1998 (8 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(4 pages)
24 February 1998Full accounts made up to 31 May 1997 (9 pages)
18 February 1997Return made up to 29/01/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 May 1996 (10 pages)
11 December 1995Full accounts made up to 31 May 1995 (12 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Full accounts made up to 31 May 1994 (12 pages)