About

Registered Number: 03555917
Date of Incorporation: 30/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 10 months ago)
Registered Address: Godscroft House, Godscroft Lane, Frodsham, Warrington, Cheshire, WA6 6XU

 

Based in Warrington, Cheshire, Oakford Farms Ltd was registered on 30 April 1998, it's status in the Companies House registry is set to "Dissolved". Dickinson, Lynsey is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Lynsey 31 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 02 May 2012
AA01 - Change of accounting reference date 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 June 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 04 May 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 25 May 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 25 August 1999
363s - Annual Return 15 June 1999
225 - Change of Accounting Reference Date 17 May 1999
395 - Particulars of a mortgage or charge 08 September 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 30 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.