Company NameHidden Oak Limited
DirectorJames McCann
Company StatusDissolved
Company Number02941863
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Secretary NameJanet McCann
NationalityBritish
StatusCurrent
Appointed23 June 1994(same day as company formation)
RoleNursery Nurse
Correspondence Address14 Elmhurst Road
Longford
Coventry
West Midlands
CV6 6JU
Director NameJames McCann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleEngineer
Correspondence Address14 Elmhurst Road
Coventry
West Midlands
CV6 6JU
Director NameJames Henry Cooke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleLecturer
Correspondence Address169 Rugby Road
Binley Woods
Coventry
West Midlands
CV3 2AY
Director NameJohn Christopher O'Niell
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 1995)
RoleRetired
Correspondence Address22 Howes Lane
Finham
Coventry
CV3 6PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
29 July 1998O/C replacement of liquidator (4 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 1997Appointment of a voluntary liquidator (1 page)
25 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1997Statement of affairs (5 pages)
10 July 1997Registered office changed on 10/07/97 from: 28A the green bilton rugby warwickshire CV22 7LY (1 page)
2 July 1996Full accounts made up to 31 July 1995 (4 pages)
2 July 1996Full accounts made up to 30 June 1995 (4 pages)
17 January 1996Accounting reference date shortened from 30/06 to 31/07 (1 page)
30 November 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1995Director resigned;new director appointed (2 pages)