About

Registered Number: 04603935
Date of Incorporation: 28/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 20 The Fairways, Whitefield, Manchester, Lancs, M45 7BN

 

Established in 2002, Oakdale Textiles Ltd have registered office in Manchester in Lancs, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 2 directors listed as Lester, Maureen, Lester, Gordon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, Gordon 04 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LESTER, Maureen 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2013
DS01 - Striking off application by a company 11 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 24 March 2010
SH01 - Return of Allotment of shares 12 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
225 - Change of Accounting Reference Date 13 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.