Company NameOakland Financial Services (Yorkshire) Limited
Company StatusDissolved
Company Number02485389
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDavid Henry Frank Moor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration9 years, 10 months (closed 22 January 2002)
RoleChartered Surveyor
Country of ResidenceWest Yorkshire
Correspondence Address14 High Street
Spofforth
North Yorkshire
HG3 1BQ
Director NameMr Stephen Savage
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration9 years, 10 months (closed 22 January 2002)
RoleEstate Agent
Correspondence AddressThe Homestead Bank End
Kelfield
York
YO19 6RG
Secretary NameMr Stephen Savage
NationalityBritish
StatusClosed
Appointed30 September 1992(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressThe Homestead Bank End
Kelfield
York
YO19 6RG
Director NameMartin Christopher Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1992)
RoleEstate Agent
Correspondence Address7 Heatherdale Drive
Tingley
Wakefield
West Yorkshire
WF3 1NG
Director NameMr Robert Sydney Tempest
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 1999)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressPark Edge 6 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Secretary NameMartin Christopher Jones
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address7 Heatherdale Drive
Tingley
Wakefield
West Yorkshire
WF3 1NG

Location

Registered Address129 Queen Street
Morley
Leeds
West Yorkshire
LS27 8HE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£67,316
Gross Profit£5,834
Net Worth£1,687
Cash£2,815
Current Liabilities£1,278

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
1 June 2000Full accounts made up to 30 June 1999 (8 pages)
5 January 2000Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director resigned
(7 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 March 1996Return made up to 26/03/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Return made up to 26/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)