THE OAKLANDS (SOUTH WOOTTON) LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 3SP
Company number 06054299
Status Active - Proposal to Strike off
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 7 PRETORIA GROVE, KINGS LYNN, NORFOLK, PE30 3SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE OAKLANDS (SOUTH WOOTTON) LIMITED are www.theoaklandssouthwootton.co.uk, and www.the-oaklands-south-wootton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Watlington Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Oaklands South Wootton Limited is a Private Limited Company. The company registration number is 06054299. The Oaklands South Wootton Limited has been working since 16 January 2007. The present status of the company is Active - Proposal to Strike off. The registered address of The Oaklands South Wootton Limited is 7 Pretoria Grove Kings Lynn Norfolk Pe30 3sp. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.35k. It is £-0.09k against last year. And the total assets are £0.5k, which is £0.06k against last year. CHAPMAN, Paul Fraser is a Secretary of the company. CHAPMAN, Paul Fraser is a Director of the company. DAVIES, Owen Huw is a Director of the company. LAROIYA, Rajnish is a Director of the company. REWITZKY, Glynis Lynne, Dr is a Director of the company. SHEKHAR, Raj, Dr is a Director of the company. WILLIAMS, Gerwyn John is a Director of the company. Secretary FINCH, Alan James has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary SHEKHAR, Raj, Dr has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FINCH, Alan James has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director JESSOP, Margaret Lucy has been resigned. Director TEMPSFORD OAKS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


the oaklands (south wootton) Key Finiance

LIABILITIES £0k
CASH £0.35k
-21%
TOTAL ASSETS £0.5k
+13%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Paul Fraser
Appointed Date: 16 June 2009

Director
CHAPMAN, Paul Fraser
Appointed Date: 01 October 2009
69 years old

Director
DAVIES, Owen Huw
Appointed Date: 16 June 2009
54 years old

Director
LAROIYA, Rajnish
Appointed Date: 01 October 2009
53 years old

Director
REWITZKY, Glynis Lynne, Dr
Appointed Date: 16 June 2009
54 years old

Director
SHEKHAR, Raj, Dr
Appointed Date: 16 June 2009
57 years old

Director
WILLIAMS, Gerwyn John
Appointed Date: 01 October 2009
66 years old

Resigned Directors

Secretary
FINCH, Alan James
Resigned: 22 August 2008
Appointed Date: 16 January 2007

Secretary
HAMILTON, Deborah Pamela
Resigned: 16 June 2009
Appointed Date: 11 August 2008

Secretary
SHEKHAR, Raj, Dr
Resigned: 01 October 2009
Appointed Date: 16 June 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007

Director
FINCH, Alan James
Resigned: 22 August 2008
Appointed Date: 16 January 2007
68 years old

Director
HAMILTON, Deborah Pamela
Resigned: 16 June 2009
Appointed Date: 11 August 2008
62 years old

Director
JESSOP, Margaret Lucy
Resigned: 22 August 2008
Appointed Date: 16 January 2007
69 years old

Director
TEMPSFORD OAKS LIMITED
Resigned: 16 June 2009
Appointed Date: 11 August 2008

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007

THE OAKLANDS (SOUTH WOOTTON) LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
28 Mar 2017
Application to strike the company off the register
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 43 more events
13 Mar 2007
New director appointed
12 Mar 2007
Secretary resigned
12 Mar 2007
Director resigned
12 Mar 2007
Registered office changed on 12/03/07 from: 12 york place leeds west yorkshire LS1 2DS
16 Jan 2007
Incorporation