Company NameOakcroft Finance Limited
Company StatusDissolved
Company Number00969052
CategoryPrivate Limited Company
Incorporation Date24 December 1969(54 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2000(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2001)
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Director NameNigel Ronald Cartwright
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Director NameMr John Bernard Haysom Jackson
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
Red Lion Square
London
WC1R 4QB
Director NameAlice Siew Yong Piper
Date of BirthMay 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed02 January 1991(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressWoodside Lammas Lane
Esher
Kingston
Surrey
KT10 8PJ
Director NameTerence Charles Piper
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressWoodside Lammas Lane
Esher
Kingston
Surrey
KT10 8PJ
Secretary NameNigel Ronald Cartwright
NationalityBritish
StatusResigned
Appointed02 January 1991(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NamePhilip James Weir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2000)
RoleCompany Director
Correspondence AddressThe Granary
7 Wadswick Lane
Neston
Wiltshire
SN13 9SZ
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed10 April 1996(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameRonald Frederick Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address25 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
5 October 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5JJ (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
3 December 1999Full accounts made up to 30 September 1998 (13 pages)
2 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Particulars of mortgage/charge (9 pages)
25 August 1998Particulars of mortgage/charge (10 pages)
24 October 1997Auditor's resignation (1 page)
30 September 1997Return made up to 30/09/97; full list of members (6 pages)
14 August 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997Return made up to 02/01/97; full list of members (6 pages)
18 December 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: cox lane chessington industrial estate chessington surrey KT9 1SD (1 page)
28 April 1996Auditor's resignation (1 page)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996New secretary appointed;new director appointed (3 pages)
26 April 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (3 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1996Director resigned (1 page)
22 April 1996Declaration of assistance for shares acquisition (8 pages)
16 April 1996Auditor's resignation (1 page)
15 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 April 1996Particulars of mortgage/charge (5 pages)
23 February 1996Return made up to 02/01/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)