About

Registered Number: 04832145
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2018 (6 years and 2 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Oakridge Construction (Essex) Ltd was registered on 14 July 2003 with its registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Dair, Julie, Leader, Gemma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADER, Gemma 12 November 2004 30 December 2006 1
Secretary Name Appointed Resigned Total Appointments
DAIR, Julie 31 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2018
LIQ14 - N/A 09 November 2017
LIQ03 - N/A 07 July 2017
AD01 - Change of registered office address 24 May 2016
RESOLUTIONS - N/A 19 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2016
4.20 - N/A 19 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 18 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
395 - Particulars of a mortgage or charge 18 July 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 12 June 2007
363s - Annual Return 12 June 2007
363s - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363s - Annual Return 15 August 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 16 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.