Company NameFine Oaks Developments Limited
Company StatusDissolved
Company Number03030205
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHarold Frederick South
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c High Street
Chislehurst
Kent
BR7 5AB
Director NameMr Donald Alec White
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Secretary NameMr Donald Alec White
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffin House
89 Island Farm Road
West Molesey
Surrey
KT8 2LN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
20 January 1998Application for striking-off (1 page)
3 July 1997Return made up to 07/03/97; no change of members (4 pages)
24 April 1997Registered office changed on 24/04/97 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page)
4 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Return made up to 07/03/96; full list of members
  • 363(287) ‐ Registered office changed on 27/09/96
(6 pages)
4 April 1995Ad 27/03/95--------- £ si 1000@1=1000 £ ic 24/1024 (2 pages)
4 April 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)