Company NameOakcrest Properties Limited
Company StatusDissolved
Company Number03968118
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Thomas Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month after company formation)
Appointment Duration3 years, 8 months (closed 27 January 2004)
RoleConstruction
Correspondence Address2 Church Lane
Bulphan
Upminster
Essex
RM14 3TU
Director NameMr Stephen John Hart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month after company formation)
Appointment Duration3 years, 8 months (closed 27 January 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1c Grosvenor Gardens
Upminster
Essex
RM14 1DL
Secretary NameMr Stephen John Hart
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month after company formation)
Appointment Duration3 years, 8 months (closed 27 January 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1c Grosvenor Gardens
Upminster
Essex
RM14 1DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBurntwood House 7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£18,245
Cash£12,106
Current Liabilities£4,758

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
10 May 2003Return made up to 10/04/03; full list of members (7 pages)
22 April 2002Return made up to 10/04/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
30 May 2001Return made up to 10/04/01; full list of members (6 pages)
14 June 2000Ad 12/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 2000Incorporation (16 pages)