Company NameOakco Limited
Company StatusDissolved
Company Number03128002
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NamePYKE Biggs Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMr Graham John Bishop
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore Nothern Heights
Bourne End
Buckinghamshire
SL8 5LE
Director NameRaymond William Hunter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Executive
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Executive
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameStephen Richard Bishop
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleExecutive
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameMr Haresh Damodar Kanabar
NationalityBritish
StatusResigned
Appointed14 November 1997(1 year, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Close
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCity Group Ltd
City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
1 December 1999Return made up to 20/11/99; full list of members (7 pages)
24 November 1999Registered office changed on 24/11/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page)
17 November 1999Application for striking-off (1 page)
21 September 1999New director appointed (4 pages)
21 September 1999Director resigned (1 page)
16 August 1999Memorandum and Articles of Association (13 pages)
2 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
21 December 1998Return made up to 20/11/98; full list of members (8 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
12 February 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 December 1997Return made up to 20/11/97; no change of members (4 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
23 January 1997Return made up to 20/11/96; full list of members (8 pages)
11 January 1996Ad 18/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 1996Accounting reference date notified as 31/12 (1 page)
23 November 1995Secretary resigned (2 pages)
20 November 1995Incorporation (40 pages)