About

Registered Number: 05079843
Date of Incorporation: 22/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2017 (7 years and 7 months ago)
Registered Address: Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

 

Based in Chorley, Oakland House Recruitment Ltd was established in 2004. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Mark Howard 11 July 2005 - 1
HEATH, Howard 22 March 2004 04 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Mark Howard 04 September 2008 - 1
HEATH, Maureen 22 March 2004 04 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2016
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 02 April 2016
4.20 - N/A 02 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 March 2013
RESOLUTIONS - N/A 06 September 2012
AA - Annual Accounts 25 July 2012
RESOLUTIONS - N/A 17 May 2012
RESOLUTIONS - N/A 17 May 2012
AR01 - Annual Return 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 08 May 2006
353 - Register of members 08 May 2006
395 - Particulars of a mortgage or charge 09 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 August 2005 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.