Company NameOakley Young Service Company
Company StatusDissolved
Company Number02666110
CategoryPrivate Unlimited Company
Incorporation Date26 November 1991(32 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 June 2006)
RoleAcma
Country of ResidenceUnited Kingdom
Correspondence Address121a Upper Tollington Park
London
N4 4ND
Secretary NameMr Alexander James Spark
NationalityBritish
StatusClosed
Appointed28 October 2005(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 June 2006)
RoleChartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Tooting Park
London
SW17 7SW
Director NameColin John Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Firs Main Street
Botcheston
Leicester
Leicestershire
LE9 9FF
Director NameRobin Geoffrey Spence
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address63 Westfield Road
Leicester
Leicestershire
LE3 6HU
Secretary NameColin John Evans
NationalityBritish
StatusResigned
Appointed29 November 1991(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Firs Main Street
Botcheston
Leicester
Leicestershire
LE9 9FF
Director NameIan George Robertson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2002)
RoleAccountant
Correspondence Address80 Ashby Road
Melbourne
Derbyshire
DE73 1ES
Secretary NameIan George Robertson
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2002)
RoleAccountant
Correspondence Address80 Ashby Road
Melbourne
Derbyshire
DE73 1ES
Director NameDavid Lawson Graham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2004)
RoleChief Executive
Correspondence Address11 Widmerpool Lane
Willoughby On The Wolds
Nottinghamshire
LE12 6TE
Director NameMr Andrew Charles Tilbrook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Scraptoft Lane
Leicester
Leicestershire
LE5 2FD
Secretary NameMr Andrew Charles Tilbrook
NationalityBritish
StatusResigned
Appointed08 January 2003(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Scraptoft Lane
Leicester
Leicestershire
LE5 2FD
Director NameSimon John Latarche
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address172 Newmarket Road
Norwich
Norfolk
NR4 6AR
Secretary NameWendy Robertson
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 October 2005)
RoleFinancial Controller
Correspondence Address140 Roslyn Road
London
N15 5JJ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address11-33 St John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£1

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
23 January 2006Accounts for a dormant company made up to 31 January 2005 (4 pages)
17 January 2006Return made up to 05/11/05; full list of members (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
15 February 2005Accounts for a dormant company made up to 31 January 2004 (4 pages)
7 February 2005Accounts for a dormant company made up to 31 January 2003 (4 pages)
23 December 2004Return made up to 05/11/04; full list of members (7 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: whiteacres whetstone business park whetstone leicester LE8 3ZG (1 page)
21 May 2004Return made up to 05/11/03; full list of members (7 pages)
29 May 2003Secretary resigned;director resigned (1 page)
24 February 2003New secretary appointed (1 page)
23 January 2003New secretary appointed (2 pages)
20 November 2002Return made up to 05/11/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
24 June 2002Full accounts made up to 31 January 2002 (11 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 November 2001Return made up to 05/11/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 January 2001 (10 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2000Full accounts made up to 31 January 2000 (10 pages)
21 November 1999Return made up to 15/11/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 January 1999 (10 pages)
19 November 1998Return made up to 26/11/98; full list of members (6 pages)
3 August 1998Full accounts made up to 31 January 1998 (10 pages)
1 June 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
26 November 1997Return made up to 26/11/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 January 1997 (10 pages)
20 December 1996Return made up to 26/11/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 January 1996 (10 pages)
28 December 1995Return made up to 26/11/95; full list of members (6 pages)
21 September 1995Full accounts made up to 31 January 1995 (10 pages)