Company NameMajor Oak Securities Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02771724
CategoryPrivate Limited Company
Incorporation Date8 December 1992(31 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed05 March 1999(6 years, 2 months after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressChubb Plc
Cleveland House
33 King Street
London
SW17 6RJ
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed05 March 1999(6 years, 2 months after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Secretary NameMarilyn Farrar
NationalityBritish
StatusResigned
Appointed07 December 1993(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address208 Big Barn Lane
Mansfield
Nottinghamshire
NG18 3LA
Director NameMr Peter Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1999)
RoleSales Director
Correspondence Address19 Cotswold Grove
Gainsborough Park
Mansfield
Notts
NG18 3HH
Secretary NameDouglas Smith
NationalityBritish
StatusResigned
Appointed31 August 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address21 Farmcroft Road
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8QU
Director NameWilliam Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address68 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameWilliam Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address68 Station Road
Hampton
Middlesex
TW12 2AX
Director NameSuzanne Elizabeth Kitching
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address58 Poole Road
Epsom
Surrey
KT19 9SJ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2004Declaration of solvency (3 pages)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 February 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
23 December 2002Return made up to 08/12/02; full list of members (5 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 January 2002Return made up to 08/12/01; full list of members (5 pages)
9 January 2002Director resigned (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
13 March 2001Director resigned (1 page)
17 January 2001Return made up to 08/12/00; full list of members (6 pages)
17 January 2001New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 January 2000Return made up to 08/12/99; full list of members (6 pages)
22 December 1999£ nc 10000/25000 16/12/99 (1 page)
22 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 1999Ad 16/12/99--------- £ si 21330@1=21330 £ ic 958/22288 (2 pages)
26 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/07/99
(1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 277 eakring road mansfield nottinghamshire NG18 3ES (1 page)
26 April 1999New director appointed (2 pages)
9 March 1999Ad 09/12/93--------- £ si 83@1 (2 pages)
9 March 1999Ad 09/12/93--------- £ si 775@1 (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Return made up to 08/12/98; full list of members (6 pages)
11 November 1998Registered office changed on 11/11/98 from: 8/12 skerry hill mansfield notts. NG18 4AE (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1997Return made up to 08/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 March 1996Return made up to 08/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)