Company NameOakes Construction Limited
Company StatusDissolved
Company Number02949194
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date27 November 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Frederick Charles Goouch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address24 Danson Road
Bexleyheath
Kent
DA6 8HB
Director NameJonathan Simon Morris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(2 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 27 November 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMarchwood 21 Saint Andrews Park Road
Southborough
Tunbridge Wells
Kent
TN4 0NL
Secretary NameRosalind Joyce Adby
NationalityBritish
StatusClosed
Appointed29 September 1998(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 27 November 2008)
RoleCompany Director
Correspondence Address54 Bowness Road
Bexleyheath
Kent
DA7 5AA
Director NameRosalind Joyce Adby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 November 2008)
RoleSecretary
Correspondence Address54 Bowness Road
Bexleyheath
Kent
DA7 5AA
Director NameAnn Goouch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleManager
Correspondence AddressPark House Farm
Bower Lane
Eynsford
Kent
DA4 0HN
Secretary NameAnn Goouch
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleManager
Correspondence AddressPark House Farm
Bower Lane
Eynsford
Kent
DA4 0HN

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£7,522,546
Gross Profit£708,895
Net Worth£827,046
Cash£479
Current Liabilities£3,035,513

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2008Liquidators statement of receipts and payments to 21 July 2008 (5 pages)
30 January 2008Liquidators statement of receipts and payments (7 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Administrator's abstract of receipts and payments (3 pages)
5 August 2003Notice of discharge of Administration Order (4 pages)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Statement of affairs (19 pages)
24 July 2003Administrator's abstract of receipts and payments (3 pages)
20 July 2003Director's particulars changed (1 page)
10 July 2003Registered office changed on 10/07/03 from: unit 1 anchor bay ind est manor rd erith kent DA8 2QA (1 page)
23 May 2003Notice of result of meeting of creditors (8 pages)
27 January 2003Administration Order (3 pages)
27 January 2003Notice of Administration Order (1 page)
25 October 2002Return made up to 15/07/02; full list of members (7 pages)
30 September 2002Full accounts made up to 31 August 2001 (17 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
16 August 2001Auditor's resignation (1 page)
13 August 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
8 September 2000New director appointed (2 pages)
15 August 2000Ad 03/08/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
10 August 2000£ ic 75/50 18/07/00 £ sr 25@1=25 (1 page)
10 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 August 2000Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Full accounts made up to 31 August 1999 (17 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
28 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999Director's particulars changed (1 page)
9 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
28 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1998£ ic 100/75 29/09/98 £ sr 25@1=25 (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
28 July 1998Return made up to 15/07/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 15/07/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
11 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
19 May 1997New director appointed (2 pages)
26 March 1997Director's particulars changed (1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Return made up to 15/07/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 July 1995Return made up to 15/07/95; full list of members (6 pages)
15 July 1994Incorporation (13 pages)