Company NameOakwood Salvage Limited
Company StatusDissolved
Company Number02626583
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameBlueheath Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDerek Charles Green
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 12 July 2011)
RoleScrap Merchant
Country of ResidenceEngland
Correspondence Address56 Millfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6BU
Secretary NameChristine Green
NationalityBritish
StatusClosed
Appointed01 July 1996(4 years, 12 months after company formation)
Appointment Duration15 years (closed 12 July 2011)
RoleClerk
Correspondence Address56 Millfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6BU
Director NameMr Peter Charles Duffield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 week, 6 days after company formation)
Appointment Duration10 years, 10 months (resigned 26 May 2002)
RoleTransport Contractor
Correspondence Address18 The Covert
Petts Wood
Orpington
Kent
BR6 0BU
Director NameMr Royce John Wilson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 week, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 25 January 1992)
RoleSalvage Contractor
Correspondence Address155 Longhill Road
Catford
London
SE6 1UB
Secretary NameMr Peter Charles Duffield
NationalityBritish
StatusResigned
Appointed17 July 1991(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 1992)
RoleTransport Contractor
Correspondence Address33 Farringdon Avenue
Bromley
Kent
BR2 8BP
Secretary NameMaureen Elizabeth Duffield
NationalityBritish
StatusResigned
Appointed22 February 1992(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address18 The Covert
Petts Wood
Kent
BR6 0BU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Bajaria Gibbs & Co
72 Plumstead High Street
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Shareholders

1000 at 1Derek Charles Green
100.00%
Ordinary

Financials

Year2014
Net Worth£10,812
Cash£17,718
Current Liabilities£6,906

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (4 pages)
21 March 2011Application to strike the company off the register (4 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
4 June 2010Director's details changed for Derek Charles Green on 24 May 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
(4 pages)
4 June 2010Director's details changed for Derek Charles Green on 24 May 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2007Return made up to 24/05/07; full list of members (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2006Return made up to 24/05/06; full list of members (6 pages)
31 May 2006Return made up to 24/05/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 May 2005Return made up to 24/05/05; full list of members (6 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 May 2005Return made up to 24/05/05; full list of members (6 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
1 June 2002Return made up to 26/05/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
1 June 2002Return made up to 26/05/02; full list of members (7 pages)
29 June 2001Full accounts made up to 31 July 2000 (8 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 July 2000 (8 pages)
24 July 2000Return made up to 04/07/00; full list of members (6 pages)
24 July 2000Return made up to 04/07/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 July 1999 (9 pages)
19 July 2000Full accounts made up to 31 July 1999 (9 pages)
27 July 1999Return made up to 04/07/99; no change of members (4 pages)
27 July 1999Return made up to 04/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
10 July 1998Return made up to 04/07/98; full list of members (6 pages)
10 July 1998Return made up to 04/07/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 July 1997 (8 pages)
18 June 1998Full accounts made up to 31 July 1997 (8 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
30 May 1997Full accounts made up to 31 July 1996 (8 pages)
30 May 1997Full accounts made up to 31 July 1996 (8 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Return made up to 04/07/96; no change of members (4 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Return made up to 04/07/96; no change of members (4 pages)
17 April 1996Full accounts made up to 31 July 1995 (8 pages)
17 April 1996Full accounts made up to 31 July 1995 (8 pages)
2 August 1995Full accounts made up to 31 July 1994 (8 pages)
2 August 1995Full accounts made up to 31 July 1994 (8 pages)
24 July 1995Return made up to 04/07/95; full list of members (6 pages)
24 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)