Company NameOak Environmental Services Ltd
Company StatusDissolved
Company Number05759459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date27 April 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Kellett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address9 Greenacres Grove
Shelf
Halifax
West Yorkshire
HX3 7RN
Secretary NameChristopher John Kellett
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address9 Greenacres Grove
Shelf
Halifax
West Yorkshire
HX3 7RN
Director NameAlan Owen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleDocumentary Film Producer
Country of ResidenceEngland
Correspondence AddressThe Lodge
Beaumont Park Road
Huddersfield
West Yorkshire
HD4 7AY

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 January 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
27 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
27 January 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 12 September 2011 (5 pages)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 12 March 2011 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
21 September 2010Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
21 September 2010Liquidators statement of receipts and payments to 12 September 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-13
(1 page)
20 March 2009Statement of affairs with form 4.19 (6 pages)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Statement of affairs with form 4.19 (6 pages)
27 February 2009Registered office changed on 27/02/2009 from 9 greenacres grove shelf halifax west yorkshire HX3 7RN (1 page)
27 February 2009Registered office changed on 27/02/2009 from 9 greenacres grove shelf halifax west yorkshire HX3 7RN (1 page)
7 November 2008Appointment terminated director alan owen (1 page)
7 November 2008Appointment Terminated Director alan owen (1 page)
14 April 2008Annual return made up to 28/03/08 (2 pages)
14 April 2008Annual return made up to 28/03/08 (2 pages)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 August 2007Accounts made up to 31 December 2006 (5 pages)
28 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 April 2007Annual return made up to 28/03/07 (4 pages)
15 April 2007Annual return made up to 28/03/07 (4 pages)
28 March 2006Incorporation (16 pages)
28 March 2006Incorporation (16 pages)