Company NameOakleigh Building Services Limited
Company StatusDissolved
Company Number03061824
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Adrian Ronald Sayers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(1 month after company formation)
Appointment Duration18 years, 2 months (closed 14 September 2013)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Nutbourne Lane, Nutbourne
Pulborough
West Sussex
RH20 2HS
Secretary NameKirstine Lisa Sayers
NationalityBritish
StatusClosed
Appointed01 May 2003(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 14 September 2013)
RoleCompany Director
Correspondence AddressThe Stone House
Nutbourne Lane, Nutbourne
Pulborough
West Sussex
RH20 2HS
Director NameDavid Cocker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 1998)
RoleContracts Manager
Correspondence Address30 Abbotsleigh
Southwater
Horsham
West Sussex
RH13 7HX
Director NameStephen Keith Napper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1999)
RoleContracts Manager
Correspondence Address7 Forrester Road
Partridge Green
Horsham
West Sussex
RH13 8BJ
Secretary NameStephen Keith Napper
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1999)
RoleContracts Manager
Correspondence Address7 Forrester Road
Partridge Green
Horsham
West Sussex
RH13 8BJ
Director NameMr Andrew Patrick Davey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 1995)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Hill
Shoreham By Sea
West Sussex
BN43 5TH
Secretary NameAudrey Sayers
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address24 Manor Close
Henfield
West Sussex
BN5 9LB
Director NameNewco Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address21 Janeston Court
Wilbury Crescent
Hove
East Sussex
BN3 6FT
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressPortland House 19th Floor Bressenden Place
Victoria
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
14 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
23 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (14 pages)
23 August 2012Liquidators statement of receipts and payments to 12 July 2012 (14 pages)
23 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (14 pages)
5 August 2011Registered office address changed from Floodgates Yard Knepp Castle Estate Worthing Road West Grinstead Horsham West Sussexrh13 8Lh on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Floodgates Yard Knepp Castle Estate Worthing Road West Grinstead Horsham West Sussexrh13 8Lh on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Floodgates Yard Knepp Castle Estate Worthing Road West Grinstead Horsham West Sussexrh13 8Lh on 5 August 2011 (2 pages)
21 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-13
(1 page)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Statement of affairs with form 4.19 (13 pages)
21 July 2011Statement of affairs with form 4.19 (13 pages)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
(4 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
(4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Adrian Ronald Sayers on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Adrian Ronald Sayers on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Adrian Ronald Sayers on 1 January 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Return made up to 26/05/07; no change of members (6 pages)
6 June 2007Return made up to 26/05/07; no change of members (6 pages)
5 June 2006Return made up to 26/05/06; full list of members (6 pages)
5 June 2006Return made up to 26/05/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 26/05/05; full list of members (2 pages)
26 July 2005Return made up to 26/05/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 May 2004Return made up to 26/05/04; full list of members (6 pages)
20 May 2004Return made up to 26/05/04; full list of members (6 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Return made up to 26/05/03; full list of members (6 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003New secretary appointed (2 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 26/05/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 June 2001Return made up to 26/05/01; full list of members (6 pages)
20 June 2001Return made up to 26/05/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 July 1999Return made up to 26/05/99; full list of members (6 pages)
2 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
4 July 1998Return made up to 26/05/98; change of members (6 pages)
4 July 1998Return made up to 26/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 178-180 church road hove east sussex BN3 2DJ (1 page)
10 March 1998Registered office changed on 10/03/98 from: 178-180 church road hove east sussex BN3 2DJ (1 page)
2 June 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Return made up to 26/05/97; no change of members (4 pages)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
2 June 1997Secretary's particulars changed;director's particulars changed (1 page)
6 November 1996Full accounts made up to 31 July 1996 (8 pages)
6 November 1996Full accounts made up to 31 July 1996 (8 pages)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996Return made up to 26/05/96; full list of members (6 pages)
3 June 1996Return made up to 26/05/96; full list of members (6 pages)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1996Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (1 page)
2 October 1995Accounting reference date notified as 31/07 (1 page)
2 October 1995Accounting reference date notified as 31/07 (1 page)
14 July 1995New director appointed (2 pages)
14 July 1995Registered office changed on 14/07/95 from: 21 janeston court wilbury crescent hove e sussex BN3 6FT (1 page)
14 July 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995New secretary appointed;new director appointed (2 pages)
14 July 1995Secretary resigned (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Registered office changed on 14/07/95 from: 21 janeston court wilbury crescent hove e sussex BN3 6FT (1 page)
26 May 1995Incorporation (16 pages)