Company NameOakwood Publications Limited
Company StatusDissolved
Company Number02018862
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 11 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Perry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(4 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 26 August 2003)
RoleAdvertising Consultant
Correspondence AddressFern Cottage
Debdon
Saffron Walden
Essex
CB11 3NB
Secretary NameMark Edward Cheeseman
NationalityBritish
StatusClosed
Appointed25 January 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 26 August 2003)
RoleAccountant
Correspondence AddressNettles Cottage
Church Street, Sible Hedingham
Halstead
Essex
CO9 3NS
Director NameEva Carin Perry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2000)
RoleSecretary
Correspondence AddressFern Cottage
Debden
Saffron Walden
Essex
CB11 3NB
Secretary NameEva Carin Perry
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressFern Cottage
Debden
Saffron Walden
Essex
CB11 3NB

Location

Registered AddressNettles Cottage
18 Church Street, Sible
Hedingham Halstead
Essex
CO9 3NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Application for striking-off (1 page)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 April 2001Return made up to 03/03/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned;director resigned (1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Secretary resigned (1 page)
18 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 March 1997Return made up to 03/03/97; no change of members (4 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 May 1996Return made up to 03/03/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
27 September 1995Registered office changed on 27/09/95 from: 62 penningtons bishops stortford hertfordshire CM23 4LF (1 page)
28 March 1995Return made up to 03/03/95; full list of members (8 pages)