Company NameOak Lodge Care Limited
Company StatusDissolved
Company Number03745649
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Dissolution Date4 December 2008 (15 years, 4 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 NameVaughan William Christopher Cartwright
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year after company formation)
Appointment Duration8 years, 8 months (closed 04 December 2008)
RoleManager
Correspondence Address13 Earl Street
Earl Shilton
Leicester
Leicestershire
LE9 7AR
Director NameJune Brenda Robson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Cudham Park Road
Cudham
Sevenoaks
Kent
TN14 7RF
Secretary NameKeith William Gordon
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Director NamePatricia Mary Cleary
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1999(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address130 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2001)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
4 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2001 (2 pages)
7 December 2001Notice of completion of voluntary arrangement (17 pages)
1 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2001Appointment of a voluntary liquidator (1 page)
31 October 2001Statement of affairs (5 pages)
23 October 2001Strike-off action suspended (1 page)
5 October 2001Registered office changed on 05/10/01 from: lashbrook cottage mill road, shiplake henley on thames oxfordshire RG9 3LP (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
20 April 2001Secretary resigned (1 page)
27 November 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
25 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Return made up to 01/04/00; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: 229 nether street london N3 1NT (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 April 1999Incorporation (12 pages)