Company NameOaklands Manor Residents Company Limited
Company StatusDissolved
Company Number03402634
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Duncan Nicholas Archer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Apple Way
Great Baddow
Chelmsford
Essex
CM2 9HX
Director NameMr Charles Jonathan Kemp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Braintree Business Park
Blackwell Drive
Braintree
Essex
CM7 2PU
Secretary NameMr Charles Jonathan Kemp
StatusClosed
Appointed20 November 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address47 Braintree Business Park
Blackwell Drive
Braintree
Essex
CM7 2PU
Director NameMr Karl Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Barn
Rectory Meadow
Bradwell Village
Essex
CM77 8EX
Secretary NameMr Robert Anthony Slocombe
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHolmwood House The Beeches
Mill Road
Lisvane
Cardiff
CF14 0UN
Wales
Secretary NameDavid Charles Tween
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address37 Nunn Close
Martlesham
Woodbridge
Suffolk
IP12 4UL
Director NameBryan Michael Greenwood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address11 Apple Way
Chelmsford
Essex
CM2 9HX
Director NameDavid Michael Tombs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 February 2004)
RoleComputer Consultant
Correspondence Address8 Apple Way
Chelmsford
Essex
CM2 9HX
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed15 February 2000(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameJohn Michael Shears
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Apple Way
Chelmsford
Essex
CM2 9HX
Director NameMrs Christine Ann Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2014)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address7 Apple Way
Chelmsford
Essex
CM2 9HX
Director NameJulie Nicola Stewart
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(7 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden House Crouchmans Farm Road
Ulting
Maldon
Essex
CM9 6QS
Secretary NameMrs Christine Ann Wilson
NationalityBritish
StatusResigned
Appointed05 December 2004(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Apple Way
Chelmsford
Essex
CM2 9HX
Secretary NameMrs Julie Nicola Stewart
StatusResigned
Appointed31 July 2014(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2015)
RoleCompany Director
Correspondence AddressThe Garden House Crouchmans Farm Road
Ulting
Maldon
Essex
CM9 6QS
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address47 Braintree Business Park
Blackwell Drive
Braintree
Essex
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1 at £10Davenport
8.33%
Ordinary B
1 at £10Dr M.j. Ashton & Mrs K.m. Ashton
8.33%
Ordinary B
1 at £10Howard
8.33%
Ordinary B
1 at £10Liam Ryan
8.33%
Ordinary B
1 at £10Mr B.m. Greenwood & Mrs C.g. Greenwood
8.33%
Ordinary B
1 at £10Mr D.n. Archer & Mrs F.j. Archer
8.33%
Ordinary B
1 at £10Mr J.m. Shears & Mrs M. Shears
8.33%
Ordinary B
1 at £10Mr N.a. Moye & Mr M. Walsh
8.33%
Ordinary B
1 at £10Mrs L.d. Kemp & Mr C.j. Kemp
8.33%
Ordinary B
1 at £10Mrs L.e. Singer & Mr D.s. Singer
8.33%
Ordinary B
1 at £10Patel
8.33%
Ordinary B
1 at £10White
8.33%
Ordinary B

Financials

Year2014
Net Worth£140
Cash£1,288

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
20 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 February 2016Termination of appointment of Julie Nicola Stewart as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Julie Nicola Stewart as a director on 22 February 2016 (1 page)
2 December 2015Registered office address changed from 9 Apple Way Great Baddow Chelmsford CM2 9HX to 47 Braintree Business Park Blackwell Drive Braintree Essex CM7 2PU on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 9 Apple Way Great Baddow Chelmsford CM2 9HX to 47 Braintree Business Park Blackwell Drive Braintree Essex CM7 2PU on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 9 Apple Way Great Baddow Chelmsford CM2 9HX to 47 Braintree Business Park Blackwell Drive Braintree Essex CM7 2PU on 2 December 2015 (1 page)
1 December 2015Appointment of Mr Charles Jonathan Kemp as a secretary on 20 November 2015 (2 pages)
1 December 2015Appointment of Mr Charles Jonathan Kemp as a secretary on 20 November 2015 (2 pages)
1 December 2015Appointment of Mr Charles Jonathan Kemp as a director on 20 November 2015 (2 pages)
1 December 2015Appointment of Mr Duncan Nicholas Archer as a director on 20 November 2015 (2 pages)
1 December 2015Appointment of Mr Duncan Nicholas Archer as a director on 20 November 2015 (2 pages)
1 December 2015Appointment of Mr Charles Jonathan Kemp as a director on 20 November 2015 (2 pages)
1 December 2015Termination of appointment of Julie Nicola Stewart as a secretary on 20 November 2015 (1 page)
1 December 2015Termination of appointment of Julie Nicola Stewart as a secretary on 20 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Director's details changed for Julie Nicola Stewart on 6 August 2014 (2 pages)
6 August 2015Secretary's details changed for Mrs Julie Nicola Stewart on 6 August 2014 (1 page)
6 August 2015Secretary's details changed for Mrs Julie Nicola Stewart on 6 August 2014 (1 page)
6 August 2015Secretary's details changed for Mrs Julie Nicola Stewart on 6 August 2014 (1 page)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120
(5 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120
(5 pages)
6 August 2015Director's details changed for Julie Nicola Stewart on 6 August 2014 (2 pages)
6 August 2015Director's details changed for Julie Nicola Stewart on 6 August 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Termination of appointment of Christine Ann Wilson as a secretary on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Christine Ann Wilson as a director on 31 July 2014 (1 page)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120
(7 pages)
8 August 2014Termination of appointment of Christine Ann Wilson as a secretary on 31 July 2014 (1 page)
8 August 2014Registered office address changed from 7 Apple Way Great Baddow Chelmsford Essex CM2 9HX to 9 Apple Way Great Baddow Chelmsford CM2 9HX on 8 August 2014 (1 page)
8 August 2014Appointment of Mrs Julie Nicola Stewart as a secretary on 31 July 2014 (2 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120
(7 pages)
8 August 2014Appointment of Mrs Julie Nicola Stewart as a secretary on 31 July 2014 (2 pages)
8 August 2014Termination of appointment of Christine Ann Wilson as a director on 31 July 2014 (1 page)
8 August 2014Registered office address changed from 7 Apple Way Great Baddow Chelmsford Essex CM2 9HX to 9 Apple Way Great Baddow Chelmsford CM2 9HX on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 7 Apple Way Great Baddow Chelmsford Essex CM2 9HX to 9 Apple Way Great Baddow Chelmsford CM2 9HX on 8 August 2014 (1 page)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Termination of appointment of John Shears as a director (1 page)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Termination of appointment of John Shears as a director (1 page)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2010Director's details changed for John Michael Shears on 11 July 2010 (2 pages)
27 July 2010Director's details changed for John Michael Shears on 11 July 2010 (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (11 pages)
17 July 2009Return made up to 11/07/09; full list of members (11 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (11 pages)
23 July 2008Return made up to 11/07/08; full list of members (11 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 August 2007Return made up to 11/07/07; full list of members (9 pages)
20 August 2007Return made up to 11/07/07; full list of members (9 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 July 2006Return made up to 11/07/06; no change of members (7 pages)
27 July 2006Return made up to 11/07/06; no change of members (7 pages)
1 July 2005Return made up to 11/07/05; change of members (9 pages)
1 July 2005Return made up to 11/07/05; change of members (9 pages)
11 May 2005Amended accounts made up to 31 July 2004 (10 pages)
11 May 2005Amended accounts made up to 31 July 2004 (10 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 December 2004£ nc 130/140 05/12/04 (1 page)
14 December 2004Location of register of members (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004£ nc 130/140 05/12/04 (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Location of register of members (1 page)
14 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Registered office changed on 14/12/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 October 2004Return made up to 11/07/04; full list of members (7 pages)
8 October 2004Return made up to 11/07/04; full list of members (7 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
14 August 2003Return made up to 11/07/03; full list of members (8 pages)
14 August 2003Return made up to 11/07/03; full list of members (8 pages)
14 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
11 December 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
11 December 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
14 August 2002Return made up to 11/07/02; no change of members (8 pages)
14 August 2002Return made up to 11/07/02; no change of members (8 pages)
28 June 2002Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2002Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: hull & company management LTD 16 warrior square southend on sea essex SS1 2WS (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: hull & company management LTD 16 warrior square southend on sea essex SS1 2WS (1 page)
1 November 2001Registered office changed on 01/11/01 from: kemsley whiteley & ferris 113 new london road chelmsford essex CM2 0QT (1 page)
1 November 2001Registered office changed on 01/11/01 from: kemsley whiteley & ferris 113 new london road chelmsford essex CM2 0QT (1 page)
20 November 2000Full accounts made up to 31 July 2000 (6 pages)
20 November 2000Full accounts made up to 31 July 2000 (6 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
17 July 2000Return made up to 11/07/00; no change of members (9 pages)
17 July 2000Return made up to 11/07/00; no change of members (9 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: goldlay house parkway chelmsford essex CM2 7PR (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: goldlay house parkway chelmsford essex CM2 7PR (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
6 September 1999Return made up to 01/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1999Return made up to 01/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Secretary's particulars changed (1 page)
24 November 1998Full accounts made up to 31 July 1998 (5 pages)
24 November 1998Full accounts made up to 31 July 1998 (5 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
26 August 1998Ad 24/08/98--------- £ si 5@10=50 £ ic 6/56 (2 pages)
26 August 1998Ad 24/08/98--------- £ si 5@10=50 £ ic 6/56 (2 pages)
27 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997Incorporation (16 pages)
11 July 1997Incorporation (16 pages)