Company NameOak Solutions Limited
Company StatusDissolved
Company Number02571770
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Driscoll
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 February 2000)
RoleComputer Engineer
Correspondence Address7 Carter Avenue
Whitkirk
Leeds
West Yorkshire
LS15 7AJ
Secretary NameDamian Driscoll
NationalityBritish
StatusClosed
Appointed21 December 1993(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2000)
RoleCompany Director
Correspondence Address58 Hollyshaw Lane
Whitkirk
Leeds
West Yorkshire
LS15 7AG
Director NameAnn Cathleen Atkins
NationalityBritish
StatusResigned
Appointed28 March 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1993)
RoleCompany Director
Correspondence Address4 Gordon Terrace
Bradford
West Yorkshire
BD10 8LS
Director NameGary Stephenson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleSoftware Engineer
Correspondence Address2 The Borough
Aldreth
Ely
Cambridgeshire
CB6 3PJ
Secretary NameAnn Cathleen Atkins
NationalityBritish
StatusResigned
Appointed28 March 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 April 1993)
RoleCompany Director
Correspondence Address4 Gordon Terrace
Bradford
West Yorkshire
BD10 8LS
Secretary NameMrs Sharron Fellows
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 1993)
RoleCompany Director
Correspondence Address2 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG

Location

Registered AddressVictoria House
24 St Michaels Road
Headingley Leeds
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
16 August 1999Application for striking-off (1 page)
25 January 1999Return made up to 04/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 February 1998Return made up to 04/01/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
31 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
2 January 1997Registered office changed on 02/01/97 from: dial house 12 chapel street halton leeds LS15 7RN (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 January 1996Return made up to 04/01/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)