Company NameOakdale Plant Hire Limited
Company StatusDissolved
Company Number02806201
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameAnthony James Hodgson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(same day as company formation)
RoleBuilding Contractor
Correspondence AddressStadli Lodge
4d Houndhill Lane Purston
Pontefract
West Yorkshire
WF7 5AT
Secretary NameFreda Hodgson
NationalityBritish
StatusClosed
Appointed09 February 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 26 December 2000)
RoleAdmin
Correspondence AddressStadli Lodge 4d Houndhill Lane
Purston
Pontefract
WF7 5AT
Director NameJoseph Mansfield
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleBuilding Contractor
Correspondence Address4e Houndhill Lane
Featherstone
Pontefract
West Yorkshire
WF7 5AT
Secretary NameJoseph Mansfield
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleBuilding Contractor
Correspondence Address4e Houndhill Lane
Featherstone
Pontefract
West Yorkshire
WF7 5AT

Location

Registered Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
24 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 1999Return made up to 01/04/98; no change of members (4 pages)
24 May 1999Return made up to 01/04/97; full list of members (6 pages)
6 July 1998Registered office changed on 06/07/98 from: unit 12A clifton forge business park knottingley west yorkshire WF11 6HH (1 page)
6 April 1998Full accounts made up to 31 March 1997 (9 pages)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Full accounts made up to 31 March 1995 (10 pages)
8 October 1996Compulsory strike-off action has been discontinued (1 page)
4 October 1996Return made up to 01/04/95; no change of members (4 pages)
4 October 1996Return made up to 01/04/96; no change of members (4 pages)
30 July 1996First Gazette notice for compulsory strike-off (1 page)