Company NameOak Tree Fabrications Limited
Company StatusDissolved
Company Number05575742
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)
Dissolution Date12 February 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Richard Andrew Neal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24/26 Marsh Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RS
Director NameMr Trevor Wisking Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside House
Watersedge Langsett
Sheffield
South Yorks
S36 4GY
Secretary NameMr Richard Andrew Neal
NationalityBritish
StatusClosed
Appointed05 October 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24/26 Marsh Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RS
Director NameMr Glen William Holmes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Folly Lane
Bramham
Wetherby
West Yorkshire
LS23 6RZ
Director NameJames Mirfin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address4 Blands Avenue
Allerton Bywater
Castleford
West Yorkshire
WF10 2DS
Director NameChadlaw (Directors) Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at 1Mr Glen Holmes
25.00%
Ordinary
1 at 1Mr James Mirfin
25.00%
Ordinary
1 at 1Mr Richard Andrew Neal
25.00%
Ordinary
1 at 1Mr Trevor Wisking Parker
25.00%
Ordinary

Financials

Year2014
Net Worth£673
Cash£658
Current Liabilities£465,851

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2014Liquidators statement of receipts and payments to 4 November 2014 (6 pages)
12 November 2014Liquidators' statement of receipts and payments to 4 November 2014 (6 pages)
12 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2014Liquidators' statement of receipts and payments to 4 November 2014 (6 pages)
12 November 2014Liquidators statement of receipts and payments to 4 November 2014 (6 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
12 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
12 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
12 August 2014Liquidators statement of receipts and payments to 29 July 2014 (5 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Liquidators statement of receipts and payments to 29 January 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
30 August 2013Liquidators statement of receipts and payments to 29 July 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 29 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages)
8 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
8 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
8 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
6 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2009Statement of affairs with form 4.19 (8 pages)
6 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Statement of affairs with form 4.19 (8 pages)
6 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Registered office changed on 20/07/2009 from unit 3 carbon court micklefield leeds west yorkshire LS25 4DY (1 page)
20 July 2009Registered office changed on 20/07/2009 from unit 3 carbon court micklefield leeds west yorkshire LS25 4DY (1 page)
3 July 2009Appointment terminated director glen holmes (1 page)
3 July 2009Appointment terminated director glen holmes (1 page)
9 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 4/6\ (3 pages)
9 April 2009Appointment terminated director james mirfin (1 page)
9 April 2009Appointment terminated director james mirfin (1 page)
9 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 4/6\ (3 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Return made up to 27/09/08; full list of members (7 pages)
16 October 2008Return made up to 27/09/08; full list of members (7 pages)
4 February 2008Return made up to 27/09/07; full list of members (7 pages)
4 February 2008Return made up to 27/09/07; full list of members (7 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
18 December 2007Registered office changed on 18/12/07 from: unit 7 ripley road business park bradford west yorkshire BD4 7EX (1 page)
18 December 2007Registered office changed on 18/12/07 from: unit 7 ripley road business park bradford west yorkshire BD4 7EX (1 page)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 July 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
25 July 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 June 2007Particulars of mortgage/charge (9 pages)
14 June 2007Particulars of mortgage/charge (9 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
10 November 2006Return made up to 27/09/06; full list of members (7 pages)
10 November 2006Return made up to 27/09/06; full list of members (7 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Location of register of members (1 page)
27 July 2006Registered office changed on 27/07/06 from: 28 clare road halifax west yorkshire HX1 2HX (1 page)
27 July 2006Registered office changed on 27/07/06 from: 28 clare road halifax west yorkshire HX1 2HX (1 page)
6 June 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
6 June 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
26 October 2005Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
26 October 2005Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Registered office changed on 05/10/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Registered office changed on 05/10/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page)
5 October 2005New director appointed (1 page)
27 September 2005Incorporation (16 pages)
27 September 2005Incorporation (16 pages)