Company NameOakhouse Trading Company Limited
Company StatusDissolved
Company Number03812257
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Varrick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 06 May 2003)
RoleProperty Developer
Correspondence Address54 Ferens Park
Durham City
County Durham
DH1 1NU
Secretary NameDavid Leslie Moell
NationalityBritish
StatusResigned
Appointed06 August 1999(2 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 April 2000)
RoleProperty Developer
Correspondence Address1 The Hollies
Marlfield Lane
Redditch
Worcestershire
B98 8PU
Secretary NameAmanda Louise Bloomer
NationalityBritish
StatusResigned
Appointed18 April 2000(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2001)
RoleSecretary
Correspondence Address64 Dormston Close
Redditch
Worcestershire
B98 7NB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address54 Ferens Park
Durham City
County Durham
DH1 1NU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2001Return made up to 22/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2001Registered office changed on 13/07/01 from: 64 dormston close redditch worcestershire B98 7NB (1 page)
13 July 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: 54 ferens park durham county durham DH1 1NU (1 page)
14 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 2000Nc inc already adjusted 19/04/00 (1 page)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
7 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1999New secretary appointed (2 pages)
16 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1999Registered office changed on 16/08/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999£ nc 1000/1000000 06/08/99 (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
22 July 1999Incorporation (16 pages)