Company NameOaklay Design Ltd
Company StatusDissolved
Company Number07130079
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Lee Graham Knowles
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed19 January 2010(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address122 Chanterlands Avenue
Hull
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
(4 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
(4 pages)
28 January 2011Secretary's details changed for Cherrycash Ltd on 19 January 2010 (1 page)
28 January 2011Secretary's details changed for Cherrycash Ltd on 19 January 2010 (1 page)
11 March 2010Appointment of Cherrycash Ltd as a secretary (3 pages)
11 March 2010Appointment of Mr Lee Graham Knowles as a director (3 pages)
11 March 2010Appointment of Mr Lee Graham Knowles as a director (3 pages)
11 March 2010Appointment of Cherrycash Ltd as a secretary (3 pages)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 15 February 2010 (1 page)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)