OAKINGTON DEVELOPMENTS LIMITED
Overview
Company Name | OAKINGTON DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06783701 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OAKINGTON DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is OAKINGTON DEVELOPMENTS LIMITED located?
Registered Office Address | c/o ASHGATES 5 Prospect Place, Millennium Way Pride Park DE24 8HG Derby |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OAKINGTON DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ASH 102 LIMITED | Jan 06, 2009 | Jan 06, 2009 |
What are the latest accounts for OAKINGTON DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for OAKINGTON DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for OAKINGTON DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Leslie John Gawn on Jan 06, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Leslie John Gawn on Jan 06, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Unit 1 Oakington Business Park Dry Drayton Road Oakington Cambridge Cambridgeshire CB24 3DQ* on Nov 01, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Donnor as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jan 31, 2010 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Charles Donnor on Jan 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Leslie John Gawn on Jan 28, 2010 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Certificate of change of name Company name changed ash 102 LIMITED\certificate issued on 29/01/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of OAKINGTON DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAWN, Leslie John | Secretary | Oakington Business Park Dry Drayton Road CB24 3DQ Oakington Unit 1 Cambridgeshire United Kingdom | British | Consulting Engineer | 135965930001 | |||||
GAWN, Leslie John | Director | Oakington Business Park Dry Drayton Road CB24 3DQ Oakington Unit 1 Cambridgeshire United Kingdom | United Kingdom | British | Consulting Engineer | 135965930001 | ||||
DONNOR, Michael Charles | Director | The Coach House High Street Babraham CB2 4AG Cambridge | United Kingdom | British | Chartered Surveyor | 9892410001 | ||||
SHERATON, Roy | Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby Derbyshire | Uk | British | Director | 106123620001 | ||||
ARGUS NOMINEE DIRECTORS LIMITED | Director | 112 Mansfield Road Chester Green DE1 3RA Derby Wharf Lodge Derbyshire | 127998600001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0