Oakalls
Bromsgrove
B60 2RH
Director Name | Mr Peter Garry Richardson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary East Honnington Grange Farm Wellington Road Lilleshall TF10 9HP |
Secretary Name | Mr Peter Garry Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(28 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 July 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Granary East Honnington Grange Farm Wellington Road Lilleshall TF10 9HP |
Director Name | Doreen Richardson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 337 Monmouth Drive Sutton Coldfield West Midlands B73 6JX |
Director Name | Peter Garry Richardson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 7 Sycamore Close New Hall Valley Warmley Sutton Coldfield Birmingham West Midlands B76 2PE |
Secretary Name | Doreen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 337 Monmouth Drive Sutton Coldfield West Midlands B73 6JX |
Director Name | Henry Aron |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2003) |
Role | Company Director-Consultant |
Correspondence Address | 31 George Road Edgbaston Birmingham West Midlands B15 1PJ |
Director Name | Mr Gian Singh |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 8 Regent Road Handsworth Birmingham West Midlands B21 8AB |
Secretary Name | Ronald Stanley Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 May 2003) |
Role | Secretary |
Correspondence Address | 33 Hillcrest Road Wylde Green Sutton Coldfield West Midlands B72 1EN |
Director Name | Mark Raymond Crossley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2004) |
Role | Accountant |
Correspondence Address | 3 Shifrall Way Sutton Coldfield West Midlands B75 7JR |
Director Name | Mark Jenkins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Katmandu Road Bromsgrove Worcester B60 2SP |
Secretary Name | Christine Ivy Murtagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 31 Staple Flat Lickey End Bromsgrove B60 1HD |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £2,814,125 |
Gross Profit | £320,954 |
Net Worth | £3,368,687 |
Cash | £660,129 |
Current Liabilities | £892,420 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Notice of final account prior to dissolution (1 page) |
5 April 2016 | Return of final meeting of creditors (1 page) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
8 October 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
8 October 2013 | Appointment of a liquidator (1 page) |
31 January 2012 | Dissolution deferment (1 page) |
11 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 11 July 2011 (2 pages) |
5 February 2007 | Dissolution deferment (1 page) |
5 February 2007 | Completion of winding up (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 25 coventry road bordesley birmingham west midlands B10 0RU (1 page) |
16 January 2007 | Appointment of a liquidator (1 page) |
5 December 2006 | Order of court to wind up (1 page) |
7 July 2006 | Return made up to 17/05/06; full list of members
|
7 January 2006 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Return made up to 17/05/05; no change of members
|
8 December 2004 | Particulars of mortgage/charge (6 pages) |
1 December 2004 | Secretary's particulars changed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: city house wharf street hockley birmingham B18 5HS (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
17 November 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Return made up to 17/05/03; full list of members
|
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Particulars of mortgage/charge (7 pages) |
25 July 2003 | Particulars of mortgage/charge (7 pages) |
19 June 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
5 April 2003 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
17 March 2003 | £ ic 110252/104127 31/01/03 £ sr 6125@1=6125 (1 page) |
27 November 2002 | £ ic 116377/110252 23/09/02 £ sr 6125@1=6125 (1 page) |
11 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
6 June 2002 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members
|
8 May 2001 | Resolutions
|
27 April 2001 | Company name changed tomdor PLC\certificate issued on 27/04/01 (2 pages) |
26 April 2001 | £ ic 122502/116377 23/03/01 £ sr 6125@1=6125 (1 page) |
30 March 2001 | Full accounts made up to 31 August 2000 (21 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (22 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Accounting reference date shortened from 30/06/01 to 31/08/00 (1 page) |
29 September 2000 | Director resigned (1 page) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2000 | Company name changed city waste PLC\certificate issued on 04/08/00 (2 pages) |
1 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
25 May 2000 | Return made up to 17/05/00; full list of members (8 pages) |
21 December 1999 | Full accounts made up to 31 May 1999 (21 pages) |
4 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
18 January 1999 | Director's particulars changed (1 page) |
17 November 1998 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Full accounts made up to 31 May 1998 (22 pages) |
22 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 363 park road hockley birmingham B3 2AS (1 page) |
24 November 1997 | Full accounts made up to 31 May 1997 (20 pages) |
24 June 1997 | Return made up to 17/05/97; no change of members
|
25 November 1996 | Full accounts made up to 31 May 1996 (18 pages) |
5 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
2 August 1995 | Return made up to 17/05/95; full list of members
|
6 July 1994 | Ad 27/05/94--------- £ si 72502@1=72502 £ ic 50000/122502 (2 pages) |
6 July 1994 | Particulars of contract relating to shares (3 pages) |
7 June 1994 | Resolutions
|
7 June 1994 | £ nc 50000/125502 27/05/94 (1 page) |
29 March 1993 | Memorandum and Articles of Association (13 pages) |
31 January 1993 | Ad 28/12/92--------- £ si 2500@1=2500 £ ic 47500/50000 (2 pages) |
31 January 1993 | Ad 28/12/92--------- £ si 47497@1=47497 £ ic 3/47500 (2 pages) |
25 August 1992 | Full accounts made up to 31 August 1990 (10 pages) |
19 August 1991 | Accounts for a small company made up to 31 August 1989 (6 pages) |
25 September 1989 | Accounts for a small company made up to 30 November 1988 (5 pages) |
25 September 1986 | Return made up to 06/05/86; full list of members (4 pages) |
9 November 1976 | Incorporation (12 pages) |