About

Registered Number: 03884939
Date of Incorporation: 26/11/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 7 months ago)
Registered Address: 6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland, TS7 9RH

 

Having been setup in 1999, Oakfield Gardens Management Ltd have registered office in Cleveland. There are 20 directors listed as Allan, Julie Ann, Callaghan, Julie Marie, Feeney, Irene, Mckeone, Lynette Elise, Richardson, Yvonne, Robinson, Margaret Ann, Smith, James, Todd, Harry Christopher, Watts, Marie Ann, Weatherald, Kenneth Henry, Bowey Homes Limited, Callaghan, Michael, Feeney, Frank, Liddle, Sarah, Mccormack, Terence Anthony, Mcginley, David Charles, Richardson, Reginald, Robinson, David William, Watts, David, Yare, Anne Rose for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Julie Ann 01 May 2002 - 1
CALLAGHAN, Julie Marie 07 March 2012 - 1
FEENEY, Irene 28 August 2013 - 1
MCKEONE, Lynette Elise 27 June 2003 - 1
RICHARDSON, Yvonne 24 October 2008 - 1
ROBINSON, Margaret Ann 28 August 2013 - 1
SMITH, James 10 November 2002 - 1
TODD, Harry Christopher 14 November 2013 - 1
WATTS, Marie Ann 14 June 2011 - 1
WEATHERALD, Kenneth Henry 13 October 2002 - 1
BOWEY HOMES LIMITED 09 June 2000 01 May 2002 1
CALLAGHAN, Michael 13 October 2002 25 January 2012 1
FEENEY, Frank 01 May 2002 05 May 2013 1
LIDDLE, Sarah 01 May 2002 12 August 2011 1
MCCORMACK, Terence Anthony 07 May 2002 18 August 2004 1
MCGINLEY, David Charles 01 May 2002 27 June 2003 1
RICHARDSON, Reginald 19 October 2002 21 July 2008 1
ROBINSON, David William 01 May 2002 17 May 2013 1
WATTS, David 01 May 2002 09 April 2010 1
YARE, Anne Rose 01 May 2002 19 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 25 May 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 13 December 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 02 November 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 19 May 2013
TM01 - Termination of appointment of director 19 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 18 June 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 19 December 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
287 - Change in situation or address of Registered Office 09 January 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 18 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2000
RESOLUTIONS - N/A 04 July 2000
RESOLUTIONS - N/A 04 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
CERTNM - Change of name certificate 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.