Company NameGreat Oak Construction Limited
DirectorsMargaret Grace Akester and Michael Gordon Akester
Company StatusDissolved
Company Number01525861
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Margaret Grace Akester
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressCrabtree House
Carlton In Cleveland
Stokesley
Cleveland
TS9 7DZ
Director NameMr Michael Gordon Akester
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCivil Engineer
Correspondence AddressCrabtree House
Carlton In Cleveland
Stokesley
Cleveland
TS9 7DZ
Secretary NameMrs Margaret Grace Akester
NationalityBritish
StatusCurrent
Appointed10 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressCrabtree House
Carlton In Cleveland
Stokesley
Cleveland
TS9 7DZ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 November 1999Dissolved (1 page)
25 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 1999Liquidators statement of receipts and payments (7 pages)
21 June 1999Liquidators statement of receipts and payments (6 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Appointment of a voluntary liquidator (2 pages)
18 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1997Statement of affairs (14 pages)
4 December 1997Registered office changed on 04/12/97 from: crabtree house carlton in cleveland middlesbrough cleveland TS9 7DZ (1 page)
1 July 1997Full accounts made up to 31 October 1996 (12 pages)
22 May 1997Return made up to 10/05/97; no change of members (4 pages)
31 May 1996Return made up to 10/05/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 October 1995 (12 pages)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
7 March 1995Full accounts made up to 31 October 1994 (12 pages)