Company NameOakdale Construction Limited
Company StatusDissolved
Company Number02497229
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark David Baxter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address175 Westgate Road
Belton
Doncaster
DN9 1QA
Secretary NameMr Paul Curtis
NationalityBritish
StatusClosed
Appointed10 December 2002(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 South Street
Owston Ferry
Doncaster
South Yorkshire
DN9 1RP
Director NameMr David Rothery Baxter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QA
Director NameMrs Linda Baxter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address175 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QA
Secretary NameMrs Linda Baxter
NationalityBritish
StatusResigned
Appointed22 April 1992(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QA
Director NameSimon Mark Atkin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2000)
RoleBuilding Director
Correspondence Address11 Westerdale
Swanland
North Ferriby
East Yorkshire
HU14 3PY

Location

Registered Address33/35 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£263,980
Cash£275,196
Current Liabilities£11,216

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 February 2006Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
5 May 2005Return made up to 22/04/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2003Return made up to 22/04/03; full list of members (8 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (2 pages)
10 January 2003New director appointed (2 pages)
18 December 2002Director resigned (2 pages)
18 December 2002Director resigned (2 pages)
22 May 2002Return made up to 22/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Return made up to 22/04/01; full list of members (7 pages)
8 August 2000Director resigned (1 page)
8 May 2000Return made up to 22/04/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998New director appointed (2 pages)
12 May 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 March 1998Registered office changed on 26/03/98 from: 353 goodison boulevard cantley grange doncaster south yorkshire DN4 6RW (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Return made up to 22/04/97; full list of members; amend (6 pages)
9 May 1997Return made up to 22/04/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 April 1996Return made up to 22/04/96; full list of members (6 pages)
4 May 1995Return made up to 22/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)