Company NameOak Lea Homes Ltd
Company StatusDissolved
Company Number02584147
CategoryPrivate Limited Company
Incorporation Date20 February 1991(32 years, 3 months ago)
Dissolution Date7 June 2016 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Morton Johnson
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(2 years after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKerfield House Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RD
Secretary NameMrs Jean Marilyn Mercer
NationalityBritish
StatusClosed
Appointed20 February 1993(2 years after company formation)
Appointment Duration23 years, 3 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address5 Darlington Close
Bury
Lancashire
BL8 1UG
Director NameMr Thomas Mercer
Date of BirthOctober 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 30 May 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Darlington Close
Bury
Lancashire
BL8 1UG
Director NameHoward Thomas Mercer
Date of BirthAugust 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2002)
RoleBuilder
Correspondence Address97 Ainsworth Road
Bury
BL8 2PY

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£239,228
Cash£21
Current Liabilities£793

Accounts

Latest Accounts15 May 2015 (8 years ago)
Accounts CategoryMicro
Accounts Year End15 May

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
7 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
10 December 2015Court order INSOLVENCY:court order - replacement/ removal of liquidator (6 pages)
10 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2015Court order INSOLVENCY:court order - replacement/ removal of liquidator (6 pages)
10 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2015Registered office address changed from Co Fft Reedham House 31 King Street West Manchester M3 2PJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from Co Fft Reedham House 31 King Street West Manchester M3 2PJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 June 2015 (2 pages)
11 June 2015Declaration of solvency (3 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Declaration of solvency (3 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-26
(1 page)
21 May 2015Micro company accounts made up to 15 May 2015 (5 pages)
21 May 2015Micro company accounts made up to 15 May 2015 (5 pages)
20 May 2015Previous accounting period extended from 30 March 2015 to 15 May 2015 (1 page)
20 May 2015Previous accounting period extended from 30 March 2015 to 15 May 2015 (1 page)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000
(4 pages)
18 December 2014Micro company accounts made up to 30 March 2014 (5 pages)
18 December 2014Micro company accounts made up to 30 March 2014 (5 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000
(4 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Thomas Mercer as a director (1 page)
28 March 2011Director's details changed for Mr John Morton Johnson on 20 February 2011 (2 pages)
28 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Thomas Mercer as a director (1 page)
28 March 2011Director's details changed for Mr John Morton Johnson on 20 February 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Thomas Mercer on 20 February 2010 (2 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Thomas Mercer on 20 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 20/02/09; full list of members (4 pages)
24 March 2009Director's change of particulars / john johnson / 21/02/2008 (1 page)
24 March 2009Return made up to 20/02/09; full list of members (4 pages)
24 March 2009Director's change of particulars / john johnson / 21/02/2008 (1 page)
20 June 2008Return made up to 20/02/08; full list of members (4 pages)
20 June 2008Return made up to 20/02/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 20/02/07; full list of members (2 pages)
21 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 20/02/06; full list of members (2 pages)
27 April 2006Return made up to 20/02/06; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Registered office changed on 06/10/04 from: c/o michael cohen 198 liverpool road irlam manchester lancs M44 6FX (1 page)
6 October 2004Registered office changed on 06/10/04 from: c/o michael cohen 198 liverpool road irlam manchester lancs M44 6FX (1 page)
5 April 2004Return made up to 20/02/04; full list of members (7 pages)
5 April 2004Return made up to 20/02/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 20/02/02; full list of members (7 pages)
18 June 2002Return made up to 20/02/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
6 March 2000Return made up to 20/02/00; full list of members (6 pages)
6 March 2000Return made up to 20/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (18 pages)
9 June 1999Particulars of mortgage/charge (18 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 20/02/99; no change of members (4 pages)
19 April 1999Return made up to 20/02/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
10 July 1998Return made up to 20/02/98; full list of members (6 pages)
10 July 1998Return made up to 20/02/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 20/02/97; no change of members (4 pages)
21 August 1997Return made up to 20/02/97; no change of members (4 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
24 March 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
9 November 1995Return made up to 20/02/95; full list of members (6 pages)
9 November 1995Return made up to 20/02/95; full list of members (6 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 February 1991Incorporation (17 pages)
20 February 1991Incorporation (17 pages)