Company NameOakhand Limited
Company StatusDissolved
Company Number03405615
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan Loughlin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address40 Carlton Road
Sale
Cheshire
M33 6PE
Director NameDavid Loughlin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address6 Manor Road
Lymm
Cheshire
WA13 0AY
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 1997(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£62
Cash£62

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
7 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
9 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 August 2000Return made up to 18/07/00; full list of members (5 pages)
26 August 1999Return made up to 18/07/99; full list of members (5 pages)
26 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
26 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/06/98
(1 page)
26 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Return made up to 18/07/98; full list of members (5 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)