Company NameCadogan Oakley Limited
Company StatusDissolved
Company Number01382828
CategoryPrivate Limited Company
Incorporation Date8 August 1978(45 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Correspondence Address21 Birdhurst Road
London
SW18 1AR
Director NameMr Peter Airth Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSymonds House
Symonds Street
Winchester
SO23 9JS
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(16 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Drakefield Road
Upper Tooting
London
SW17 8RP
Secretary NamePaul Morris Loutit
NationalityBritish
StatusCurrent
Appointed04 December 2003(25 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address7 College Lane
Hurstpierpoint
West Sussex
BN6 9AB
Director NameEarl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 1995)
RoleLandowner
Country of ResidenceEngland
Correspondence Address18 Cadogan Gardens
London
SW3 2RP
Director NameMr Simon David Howard Ladd Staughton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1993)
RoleSolicitor
Correspondence AddressOld Rectory
Latimer
Chesham
Buckinghamshire
HP5 1UA
Secretary NameMr Jonathan Peter Fleming
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHendra
61 Woburn Road Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AP
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,263,462

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End06 January

Filing History

19 January 2005Dissolved (1 page)
19 October 2004Return of final meeting in a members' voluntary winding up (4 pages)
19 October 2004Liquidators statement of receipts and payments (6 pages)
22 January 2004Registered office changed on 22/01/04 from: 18 cadogan gardens london SW3 2RP (2 pages)
19 January 2004Appointment of a voluntary liquidator (1 page)
19 January 2004Declaration of solvency (3 pages)
19 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (8 pages)
4 July 2001Return made up to 14/06/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 February 2000Auditor's resignation (1 page)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Return made up to 14/06/99; change of members (9 pages)
25 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1997Return made up to 14/06/97; no change of members (8 pages)
8 July 1996Return made up to 14/06/96; no change of members (8 pages)
31 October 1995Director resigned (2 pages)
1 September 1995Full accounts made up to 6 January 1995 (15 pages)
1 September 1995Accounting reference date extended from 25/12 to 06/01 (1 page)
11 July 1995Return made up to 14/06/95; full list of members (12 pages)