Company NameOakdean Properties Limited
Company StatusDissolved
Company Number04427734
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameBournebead Associates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEric Glenister
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address10 Six Acres
Burley Copse
Slinfold
West Sussex
RH13 0TH
Director NameLorraine Glenister
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address10 Six Acres
Burley Copse
Slinfold
West Sussex
RH13 0TH
Secretary NameEric Glenister
NationalityBritish
StatusClosed
Appointed22 October 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address10 Six Acres
Burley Copse
Slinfold
West Sussex
RH13 0TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002£ nc 1000/50000 22/10/02 (1 page)
31 October 2002Memorandum and Articles of Association (12 pages)
31 October 2002Registered office changed on 31/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)