Company NameOakvale Processors Limited
Company StatusDissolved
Company Number03940277
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleTextiles
Country of ResidenceEngland
Correspondence AddressGhyll Croft
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Secretary NameMrs Elizabeth Anne Scott Golding
NationalityBritish
StatusClosed
Appointed05 September 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylands Conistone
Skipton
Bradford
BD23 5HS
Director NameTimothy Richard Whitaker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleTextiles
Correspondence Address28 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Secretary NameMr Garry Hewitt Scott Ogden
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleTextiles
Country of ResidenceEngland
Correspondence AddressGhyll Croft
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ogden Fibres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (5 pages)
5 May 2011Application to strike the company off the register (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Termination of appointment of Garry Ogden as a secretary (1 page)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Termination of appointment of Garry Ogden as a secretary (1 page)
14 August 2009Secretary's Change of Particulars / elizabeth ogden / 11/08/2009 / Date of Birth was: none, now: 07-Jun-1946; Surname was: ogden, now: golding (1 page)
14 August 2009Secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 November 2008Secretary appointed elizabeth anne scott ogden (2 pages)
12 November 2008Secretary appointed elizabeth anne scott ogden (2 pages)
2 November 2008Appointment terminated director timothy whitaker (1 page)
2 November 2008Appointment Terminated Director timothy whitaker (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
6 July 2000Registered office changed on 06/07/00 from: springhead mills springhead oakworth keighley west yorkshire BD22 7RX (1 page)
6 July 2000Registered office changed on 06/07/00 from: springhead mills springhead oakworth keighley west yorkshire BD22 7RX (1 page)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page)
30 March 2000Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (12 pages)
6 March 2000Incorporation (12 pages)