Company NameOakdale Property Contracts Ltd
Company StatusDissolved
Company Number05616015
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Metcalfe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleFirefighter
Correspondence Address2 Riverdale Crescent
Stanley
Wakefield
West Yorkshire
WF3 4JZ
Director NameMatthew James Walsh
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleFirefighter
Correspondence Address365 Denby Dale Road East
Durkar
Wakefield
West Yorkshire
WF4 3BL
Secretary NameMatthew James Walsh
NationalityBritish
StatusClosed
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address365 Denby Dale Road East
Durkar
Wakefield
West Yorkshire
WF4 3BL

Location

Registered AddressLangham House
148 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£8,856
Cash£2,896
Current Liabilities£27,265

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009Application for striking-off (1 page)
9 December 2008Return made up to 08/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 08/11/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 December 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
6 September 2006Registered office changed on 06/09/06 from: 21 durkar low lane durkar wakefield west yorkshire WF4 3BL (1 page)