Company NameOak Chauffeur Services Limited
Company StatusDissolved
Company Number03334527
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Kelleher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address134 Shaftesbury Gardens
Park Royal
London
NW10 6LP
Secretary NamePaul Kelleher
NationalityBritish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address134 Shaftesbury Gardens
Park Royal
London
NW10 6LP
Director NameAnthony Leonard John Thatcher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address23 High Trees Court
Manor Court Road
London
W7
Director NameShakeel Hussian
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address77 Manton Avenue
Hanwell
London
W7 2DY
Director NameSean Dominic Poe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address16c Burlington Gardens
Acton
London
W3 6BA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address159a Hampermill Lane
Watford
WD1 4PF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London

Financials

Year2014
Turnover£63,855
Gross Profit£5,760
Net Worth£122
Current Liabilities£11,845

Accounts

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

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
9 November 2000Full accounts made up to 31 December 1998 (9 pages)
8 August 2000Full accounts made up to 31 December 1997 (9 pages)
16 May 2000Return made up to 17/03/00; full list of members (6 pages)
18 June 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1998Registered office changed on 18/09/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
21 August 1998Return made up to 17/03/98; full list of members (6 pages)
17 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 January 1998Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Director resigned (1 page)
17 March 1997Incorporation (12 pages)