OAKFIELD GARDENS MANAGEMENT LIMITED

6 Oakfield Gardens 6 Oakfield Gardens, Middlesbrough, TS7 9RH, Cleveland
StatusDISSOLVED
Company No.03884939
CategoryPrivate Limited Company
Incorporated26 Nov 1999
Age24 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution22 Aug 2017
Years6 years, 9 months, 27 days

SUMMARY

OAKFIELD GARDENS MANAGEMENT LIMITED is an dissolved private limited company with number 03884939. It was incorporated 24 years, 6 months, 22 days ago, on 26 November 1999 and it was dissolved 6 years, 9 months, 27 days ago, on 22 August 2017. The company address is 6 Oakfield Gardens 6 Oakfield Gardens, Middlesbrough, TS7 9RH, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Peter Harris

Change date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Christopher Todd

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Shuttleworth

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Ann Robinson

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Feeney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 19 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robinson

Documents

View document PDF

Termination director company with name

Date: 19 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Feeney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Marie Callaghan

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Callaghan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Dales

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Liddle

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Ann Watts

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Robinson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Julie Ann Allan

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Liddle

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Watts

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynette Elise Mckeone

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Frank Feeney

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Shuttleworth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Henry Weatherald

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Harris

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Callaghan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvonne Richardson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed yvonne richardson

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director reginald richardson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; no change of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; change of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; change of members

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Resolution

Date: 18 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 10/10/02 from: central square south orchard street newcastle upon tyne NE1 3XX

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/05/02--------- £ si 11@1=11 £ ic 1/12

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Capital

Type: 122

Description: Conve 09/06/00

Documents

View document PDF

Resolution

Date: 04 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ever 1259 LIMITED\certificate issued on 20/06/00

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIES SPORTS LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:11966925
Status:ACTIVE
Category:Private Limited Company

DOERUER LTD

18 NETHERFIELD GARDENS,BARKING,IG11 9TL

Number:11710467
Status:ACTIVE
Category:Private Limited Company

GRANTSIGN LIMITED

14 RODWAY ROAD,BROMLEY,BR1 3JL

Number:03387437
Status:ACTIVE
Category:Private Limited Company

HOME FARM ESTATES LIMITED

SPRINGFIELD HOUSE,TOTNES,TQ9 7EQ

Number:01735098
Status:ACTIVE
Category:Private Limited Company

IVAN LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:07153748
Status:ACTIVE
Category:Private Limited Company

METAL PRODUCTS BUSINESS PARK LIMITED

PROSPECT ROAD,WALSALL,WS7 0AE

Number:06651873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source