Company NameOakfield Asset Management Limited
Company StatusDissolved
Company Number06505274
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 6 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 NameMr Raymond Nicholas Simpson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DD
Secretary NameMrs Deborah Ann Simpson
NationalityBritish
StatusClosed
Appointed01 May 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Valley Drive
Low Fell
Gateshead
Tyne And Wear
NE9 5DD
Director NameMr Malcolm Stewart Graham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleSolicitor
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Secretary NameMrs Dorothy Anne Graham
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Cedars
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5TJ

Location

Registered AddressAire House Mandale Business Park
Belmont
Durham
Co Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth-£8,886
Cash£1
Current Liabilities£8,887

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
26 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
26 March 2010Director's details changed for Mr Raymond Nicholas Simpson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Raymond Nicholas Simpson on 26 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page)
4 July 2008Registered office changed on 04/07/2008 from unit 2 staithes the watermark gateshead tyne and wear NE11 9SN (1 page)
12 May 2008Registered office changed on 12/05/2008 from unit 2 staethes the watermark gateshead tyne and wear NE11 9SN (1 page)
12 May 2008Director appointed raymond nicholas simpson (2 pages)
12 May 2008Appointment terminated director malcolm graham (1 page)
12 May 2008Appointment Terminated Director malcolm graham (1 page)
12 May 2008Director appointed raymond nicholas simpson (2 pages)
12 May 2008Secretary appointed deborah ann simpson (2 pages)
12 May 2008Secretary appointed deborah ann simpson (2 pages)
12 May 2008Appointment Terminated Secretary dorothy graham (1 page)
12 May 2008Registered office changed on 12/05/2008 from unit 2 staethes the watermark gateshead tyne and wear NE11 9SN (1 page)
12 May 2008Appointment terminated secretary dorothy graham (1 page)
6 May 2008Registered office changed on 06/05/2008 from 1 staithes the watermark gateshead tyne and wear NE11 9SN (1 page)
6 May 2008Registered office changed on 06/05/2008 from 1 staithes the watermark gateshead tyne and wear NE11 9SN (1 page)
30 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 9 whickham lodge rise whickham newcastle upon tyne NE16 4RY (1 page)
17 March 2008Registered office changed on 17/03/2008 from 9 whickham lodge rise whickham newcastle upon tyne NE16 4RY (1 page)
15 February 2008Incorporation (13 pages)
15 February 2008Incorporation (13 pages)