Company NameOaksfield Construction Limited
Company StatusDissolved
Company Number05393031
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Tyler
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Oaksfield
Methley
West Yorkshire
LS26 9AE
Secretary NameMiss Anna Lena Canning
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oaksfield
Methley
Leeds
West Yorkshire
LS26 9AE

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,225
Cash£20,535
Current Liabilities£137,632

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
3 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2009Insolvency:secretary of states, release of liquidator (1 page)
12 September 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page)
19 March 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
7 March 2007Statement of affairs (6 pages)
7 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2007Appointment of a voluntary liquidator (2 pages)
30 January 2007Registered office changed on 30/01/07 from: the workshop oakfield house oaksfield leeds west yorkshire LS26 9AE (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Return made up to 15/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(6 pages)
15 March 2005Incorporation (14 pages)