Company NameOakland Civil Engineering Ltd
Company StatusDissolved
Company Number04155779
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NamesFontridge Limited and Casablanca 2001 Limited

Business Activity

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

Directors

Director NameMr Brian Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(3 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
Secretary NameLynne Marie Robinson
NationalityBritish
StatusClosed
Appointed16 August 2005(4 years, 6 months after company formation)
Appointment Duration10 years (closed 01 September 2015)
RolePersonal Assistant
Correspondence Address15 Harley Close
Worksop
Nottinghamshire
S80 3BF
Secretary NameJeremy Nuttal
NationalityBritish
StatusResigned
Appointed16 May 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2002)
RoleBusinessman
Correspondence Address28 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Secretary NameOliver Michael Warnes
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2004)
RoleComputer Development
Correspondence Address118 Cowlishaw Road
Sheffield
Yorkshire
S11 8XH
Secretary NameNeville Cholerton
NationalityBritish
StatusResigned
Appointed18 October 2004(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 August 2005)
RoleAccountant
Correspondence Address150 Arnold Avenue
Sheffield
South Yorkshire
S12 3JE
Director NameMr Nigel Hooper
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 September 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressOak House Station Road
Misterton
Doncaster
DN10 4DG
Director NameMr Anthony John Tyma
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 September 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address58 Morecambe Avenue
Scunthorpe
South Humberside
DN16 3JG
Director NameMr Jeffrey Lilley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beauford House
Bamford Mill Bamford
Hope Valley
Derbyshire
S33 0AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
Yorkshire
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Andromeda Trading Limited (Cayman)
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,014
Current Liabilities£318,361

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Registered office address changed from The Annexe the Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS to The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from The Annexe the Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS to The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 23 February 2015 (2 pages)
13 November 2014Notice of ceasing to act as receiver or manager (4 pages)
13 November 2014Notice of ceasing to act as receiver or manager (4 pages)
1 April 2014Receiver's abstract of receipts and payments to 17 March 2014 (2 pages)
1 April 2014Receiver's abstract of receipts and payments to 17 March 2014 (2 pages)
27 June 2013Notice of ceasing to act as receiver or manager (13 pages)
27 June 2013Notice of ceasing to act as receiver or manager (13 pages)
28 March 2013Receiver's abstract of receipts and payments to 17 March 2013 (2 pages)
28 March 2013Receiver's abstract of receipts and payments to 17 March 2013 (2 pages)
4 April 2012Receiver's abstract of receipts and payments to 17 March 2012 (2 pages)
4 April 2012Receiver's abstract of receipts and payments to 17 March 2012 (2 pages)
19 October 2011Receiver's abstract of receipts and payments to 17 September 2011 (2 pages)
19 October 2011Receiver's abstract of receipts and payments to 17 September 2011 (2 pages)
1 April 2011Receiver's abstract of receipts and payments to 17 March 2011 (3 pages)
1 April 2011Receiver's abstract of receipts and payments to 17 March 2011 (3 pages)
26 October 2010Receiver's abstract of receipts and payments to 17 March 2010 (2 pages)
26 October 2010Receiver's abstract of receipts and payments to 17 September 2010 (2 pages)
26 October 2010Receiver's abstract of receipts and payments to 17 September 2010 (2 pages)
26 October 2010Receiver's abstract of receipts and payments to 17 March 2010 (2 pages)
7 July 2009Administrative Receiver's report (22 pages)
7 July 2009Administrative Receiver's report (22 pages)
13 May 2009Registered office changed on 13/05/2009 from the masters house 92A arundel street sheffield yorkshire S1 4RE (1 page)
13 May 2009Appointment terminated director jeffrey lilley (1 page)
13 May 2009Appointment terminated director jeffrey lilley (1 page)
13 May 2009Registered office changed on 13/05/2009 from the masters house 92A arundel street sheffield yorkshire S1 4RE (1 page)
2 April 2009Notice of appointment of receiver or manager (1 page)
2 April 2009Notice of appointment of receiver or manager (1 page)
21 March 2009Return made up to 07/02/09; full list of members (4 pages)
21 March 2009Return made up to 07/02/09; full list of members (4 pages)
28 November 2008Director appointed jeffrey lilley (5 pages)
28 November 2008Director appointed jeffrey lilley (5 pages)
23 September 2008Director's change of particulars / nigel hooper / 18/09/2008 (1 page)
23 September 2008Appointment terminated director nigel hooper (1 page)
23 September 2008Director's change of particulars / nigel hooper / 18/09/2008 (1 page)
23 September 2008Appointment terminated director anthony tyma (1 page)
23 September 2008Appointment terminated director anthony tyma (1 page)
23 September 2008Appointment terminated director nigel hooper (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
3 April 2008Return made up to 07/02/08; full list of members (4 pages)
21 June 2007Return made up to 07/02/07; full list of members (2 pages)
21 June 2007Return made up to 07/02/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2006Return made up to 07/02/06; full list of members (6 pages)
7 April 2006Return made up to 07/02/06; full list of members (6 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
9 May 2005Return made up to 07/02/05; full list of members (6 pages)
9 May 2005Return made up to 07/02/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 October 2004Return made up to 07/02/04; full list of members (6 pages)
30 October 2004Return made up to 07/02/04; full list of members (6 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
6 October 2004Company name changed casablanca 2001 LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed casablanca 2001 LIMITED\certificate issued on 06/10/04 (2 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 April 2003Return made up to 07/02/03; full list of members (6 pages)
2 April 2003Return made up to 07/02/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
24 July 2001Registered office changed on 24/07/01 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
20 July 2001Company name changed fontridge LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed fontridge LIMITED\certificate issued on 20/07/01 (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: suite 26945 72 new bond street london W1S 1RR (1 page)
29 May 2001Registered office changed on 29/05/01 from: suite 26945 72 new bond street london W1S 1RR (1 page)
7 February 2001Incorporation (31 pages)
7 February 2001Incorporation (31 pages)