Company NameOakdale Technology Ltd
DirectorDavid Anthony Jefferies
Company StatusDissolved
Company Number03049147
CategoryPrivate Limited Company
Incorporation Date24 April 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Anthony Jefferies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(4 years, 11 months after company formation)
Appointment Duration24 years
RoleSales
Country of ResidenceEngland
Correspondence Address37 Talbot Avenue
Huddersfield
West Yorkshire
HD3 3BQ
Secretary NameJayne Heather Jefferies
NationalityBritish
StatusCurrent
Appointed04 September 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address37 Talbot Avenue
Huddersfield
West Yorkshire
HD3 3BQ
Director NameJayne Heather Jefferies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Oakdale Crescent
Lindley
Huddersfield
West Yorkshire
HD3 3WE
Director NamePatricia Ann Jefferies
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address217 Birkby Road
Birkby
Huddersfield
West Yorkshire
HD2 2DA
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMr Christopher Paul Graham Booth
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address180 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SQ
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2004Dissolved (1 page)
19 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
5 July 2002Statement of affairs (9 pages)
25 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Registered office changed on 12/06/02 from: 137 saint johns road huddersfield west yorkshire HD1 5EY (1 page)
8 May 2002Return made up to 24/04/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
7 August 2001Registered office changed on 07/08/01 from: south view house 180 halifax old road birkby huddersfield HD2 2SQ (1 page)
20 June 2001Return made up to 24/04/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Ad 23/08/00--------- £ si 80@1=80 £ ic 20/100 (2 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
18 April 2000New director appointed (2 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 May 1999Return made up to 24/04/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 May 1998Return made up to 24/04/98; no change of members (4 pages)
23 February 1998Director resigned (1 page)
21 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 June 1997Return made up to 24/04/97; no change of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
23 May 1995Accounting reference date notified as 30/04 (1 page)
23 May 1995Registered office changed on 23/05/95 from: c/o formations direct LTD 1ST floor suite 39 a leicester road salford lancashire M7 0AS (1 page)
23 May 1995Ad 15/05/95--------- £ si 19@1=19 £ ic 1/20 (2 pages)
24 April 1995Incorporation (20 pages)