Company NameJack Oates Flooring Contractors Limited
Company StatusDissolved
Company Number01303115
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Andrew Martin Oates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(15 years, 6 months after company formation)
Appointment Duration8 years (closed 26 September 2000)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address1 Arden Court
Southfield Lane Horbury
Wakefield
West Yorkshire
WF4 5AH
Director NameCarole Bambrough Oates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 26 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arden Court
Horbury
Wakefield
West Yorkshire
WF4 5AH
Director NameMichael Hall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address1 Winter Green
Oakdale Moor
Harrogate
North Yorkshire
HG3 2NR
Secretary NameCarole Bambrough Oates
NationalityBritish
StatusClosed
Appointed01 April 1996(19 years after company formation)
Appointment Duration4 years, 5 months (closed 26 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arden Court
Horbury
Wakefield
West Yorkshire
WF4 5AH
Director NameJack Oates
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleFlooring Contractor
Correspondence AddressSouthcote Healey Road
Ossett
West Yorkshire
WF5 8LB
Director NameMargaret Oates
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleSecretary
Correspondence AddressSouthcote Healey Road
Ossett
Wakefield
West Yorkshire
WF5 8LB
Secretary NameMargaret Oates
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressSouthcote Healey Road
Ossett
Wakefield
West Yorkshire
WF5 8LB
Director NameAnthony Hardcastle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1997)
RoleContracts Manager
Correspondence Address84 Woodhall Road
Calverley
Leeds
West Yorkshire
LS28 9AP
Director NameIan Richard Holdsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(18 years after company formation)
Appointment Duration12 months (resigned 04 April 1996)
RoleSolicitor
Correspondence Address5 Riding Hill
Halifax
West Yorkshire
HX3 7TS

Location

Registered Address28 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1999Receiver's abstract of receipts and payments (2 pages)
11 November 1999Receiver ceasing to act (1 page)
16 August 1999Receiver's abstract of receipts and payments (2 pages)
19 August 1998Receiver's abstract of receipts and payments (3 pages)
17 June 1998Statement of Affairs in administrative receivership following report to creditors (21 pages)
14 October 1997Registered office changed on 14/10/97 from: oates house millfield road horbury junction WF4 5EA (1 page)
14 October 1997Administrative Receiver's report (5 pages)
7 August 1997Appointment of receiver/manager (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
18 February 1997Particulars of mortgage/charge (4 pages)
10 February 1997Return made up to 11/09/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1997New secretary appointed (2 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
11 July 1996Return made up to 11/09/95; full list of members (9 pages)
11 July 1996Director resigned (1 page)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 October 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)