Company NameOakridge Property Services Limited
Company StatusDissolved
Company Number02797970
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlvin Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(same day as company formation)
RoleSelf Employed Builder/Maintena
Correspondence AddressGreno House Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SX
Secretary NameDiane Davis
NationalityBritish
StatusClosed
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGreno House Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SX
Director NameMatthew Richard Davis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(6 years after company formation)
Appointment Duration8 years, 3 months (closed 03 July 2007)
RoleHouse Builder
Correspondence AddressGreno House
Post Office Road, Woodham Mortimer
Maldon
Essex
CM9 6SX
Director NameJonathan Anthony James Davis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2006)
RoleOffice Manager
Correspondence AddressGreno House
Post Office Road, Woodham Mortimer
Maldon
Essex
CM9 6SX
Director NameDiane Davis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2006)
RoleTeacher
Correspondence AddressGreno House Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGreno House
Post Office Road
Woodham Mortimer
Maldon, Essex
CM9 6SX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Mortimer
WardWickham Bishops and Woodham
Built Up AreaWoodham Mortimer

Financials

Year2014
Net Worth£9,568
Cash£31,433
Current Liabilities£504,513

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
31 March 2006Return made up to 10/03/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 March 2005Return made up to 10/03/05; full list of members (3 pages)
14 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 October 2002New director appointed (2 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Return made up to 10/03/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 10/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 10/03/00; full list of members (6 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
4 July 1999Accounts for a small company made up to 30 April 1999 (3 pages)
18 April 1999New director appointed (2 pages)
25 March 1999Return made up to 10/03/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
23 April 1998Return made up to 10/03/98; full list of members (6 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 February 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Return made up to 10/03/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
18 May 1995Return made up to 10/03/95; no change of members (4 pages)