Company NameOakenhurst Aircraft Trading Limited
Company StatusDissolved
Company Number02070138
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameOakenhurst Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Douglas Caudell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 17 May 2011)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address3 Georgian Close
Maidenbower
Crawley
West Sussex
RH10 7RE
Director NameHilary Caudell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(7 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Georgian Close
Maidenbower
Crawley
West Sussex
RH10 7RE
Secretary NameMr Peter Douglas Caudell
NationalityBritish
StatusClosed
Appointed01 January 1999(12 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Georgian Close
Maidenbower
Crawley
West Sussex
RH10 7RE
Director NameMr Paul William Trice
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1994)
RoleAviation Consultant
Correspondence Address6 Leyfield
Albourne
Hassocks
West Sussex
BN6 9DA
Secretary NameMs Sylvia Diane Warren
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressArdrossan
Ifield Court Farm Charlwood Road Ifield
Crawley
West Sussex
RH11 0JY
Director NameMs Sylvia Diane Warren
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressArdrossan
Ifield Court Farm Charlwood Road Ifield
Crawley
West Sussex
RH11 0JY

Location

Registered AddressThe Avionic Worhshop
Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

120 at 1Oakenhurst Aircraft Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 120
(5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 120
(5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 120
(5 pages)
11 March 2010Director's details changed for Mr Peter Douglas Caudell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Peter Douglas Caudell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Hilary Caudell on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Hilary Caudell on 11 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 03/03/09; full list of members (3 pages)
3 April 2009Return made up to 03/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 stockwell centre stephenson way three bridges crawley west sussex RH10 1TN (1 page)
16 April 2008Return made up to 03/03/08; full list of members (4 pages)
16 April 2008Return made up to 03/03/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 stockwell centre stephenson way three bridges crawley west sussex RH10 1TN (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 03/03/07; full list of members (7 pages)
22 March 2007Return made up to 03/03/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2006Return made up to 03/03/06; full list of members (7 pages)
15 March 2006Return made up to 03/03/06; full list of members (7 pages)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2001 (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
5 April 2003Return made up to 03/03/03; full list of members (7 pages)
5 April 2003Return made up to 03/03/03; full list of members (7 pages)
4 April 2002Return made up to 03/03/02; full list of members (6 pages)
4 April 2002Return made up to 03/03/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
15 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2001Return made up to 03/03/01; full list of members (6 pages)
11 April 2001Return made up to 03/03/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
5 April 2000Return made up to 03/03/00; full list of members (6 pages)
5 April 2000Return made up to 03/03/00; full list of members (6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Return made up to 03/03/99; no change of members (4 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Return made up to 03/03/98; no change of members (4 pages)
10 March 1998Return made up to 03/03/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Return made up to 03/03/97; full list of members (6 pages)
4 April 1997Return made up to 03/03/97; full list of members (6 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 03/03/96; no change of members (4 pages)
24 March 1996Return made up to 03/03/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 March 1995Return made up to 03/03/95; change of members (6 pages)
30 March 1995Return made up to 03/03/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 March 1994Return made up to 03/03/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
7 January 1988Memorandum and Articles of Association (15 pages)
7 January 1988Memorandum and Articles of Association (15 pages)