Company NameOak Communications Limited
Company StatusDissolved
Company Number04527801
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBeverley Ann Ceci
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Orchard House, 402 Ripoonvale Road
Cromwell
Central Otago
Rd2
Secretary NamePeter Ceci
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressOrchard House
Orchard House, 402 Ripponvale Road
Cromwell
Central Otago
Rd2
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£9,223
Net Worth£1,503
Cash£6,173
Current Liabilities£6,371

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
29 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
26 September 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
2 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
19 September 2005Return made up to 05/09/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
7 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
23 January 2004Registered office changed on 23/01/04 from: birchwood house purston lane high ackworth pontefract west yorkshire WF7 7EQ (1 page)
11 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
3 October 2003Return made up to 05/09/03; full list of members (6 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)