Company NameOakhurst Building Contractors Limited
Company StatusDissolved
Company Number03938426
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Melvin Peter Marks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOakhurst
3 Sheepcot Drive
Watford
Hertfordshire
WD25 0DZ
Secretary NameMrs Julie Felice Marks
NationalityBritish
StatusClosed
Appointed02 April 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
3 Sheepcot Drive
Garston Watford
Hertfordshire
WD25 0DZ
Secretary NameRussell Marks
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address79 Old Watford Road
Bricket Wood
St. Albans
Hertfordshire
AL2 3RU
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address86 Mildred Avenue
Watford
Herts
WD18 7DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Turnover£616,877
Gross Profit£143,404
Net Worth£26,565
Cash£2,939
Current Liabilities£316,165

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
21 August 2007Order of court to wind up (1 page)
11 March 2007Registered office changed on 11/03/07 from: 3 sheepcot drive garston watford hertfordshire WD25 0DZ (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006Return made up to 02/03/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 02/03/05; full list of members (7 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 02/03/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 May 2003Return made up to 02/03/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
10 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Registered office changed on 16/01/02 from: 79 old watford road bricket wood st. Albans hertfordshire AL2 3RU (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 02/03/01; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (13 pages)