Company NameOakworth Joinery Limited
Company StatusDissolved
Company Number06966687
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Andrew Martin Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Paul Richard Nolan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Richard David Spurgeon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMr Andrew Martin Jackson
StatusClosed
Appointed05 May 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Donna Carol Green
StatusResigned
Appointed22 February 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2011)
RoleCompany Director
Correspondence Address1 York Place
Leeds
West Yorkshire
LS1 2DR

Contact

Websiteikongallery.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.6k at £1Jeremy Nolan
66.25%
Ordinary
500 at £1Andrew Martin Jackson
5.00%
Ordinary
2.9k at £1Paul Richard Nolan
28.75%
Ordinary

Financials

Year2014
Turnover£14,382,001
Gross Profit£2,418,629
Net Worth£675,362
Cash£154,490
Current Liabilities£3,576,882

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 January 2015Resignation of a liquidator (1 page)
9 January 2015Resignation of a liquidator (1 page)
25 April 2014Liquidators statement of receipts and payments to 6 February 2014 (15 pages)
25 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (15 pages)
25 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (15 pages)
25 April 2014Liquidators statement of receipts and payments to 6 February 2014 (15 pages)
25 February 2013Administrator's progress report to 7 February 2013 (11 pages)
25 February 2013Administrator's progress report to 7 February 2013 (11 pages)
25 February 2013Administrator's progress report to 7 February 2013 (11 pages)
7 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 September 2012Administrator's progress report to 2 August 2012 (10 pages)
7 September 2012Administrator's progress report to 2 August 2012 (10 pages)
7 September 2012Administrator's progress report to 2 August 2012 (10 pages)
22 March 2012Result of meeting of creditors (30 pages)
22 March 2012Result of meeting of creditors (30 pages)
14 March 2012Statement of affairs with form 2.14B/2.15B (27 pages)
14 March 2012Statement of affairs with form 2.14B/2.15B (27 pages)
2 March 2012Statement of administrator's proposal (29 pages)
2 March 2012Statement of administrator's proposal (29 pages)
13 February 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 13 February 2012 (2 pages)
10 February 2012Appointment of an administrator (1 page)
10 February 2012Appointment of an administrator (1 page)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 10,000
(4 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 10,000
(4 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
5 May 2011Termination of appointment of Donna Green as a secretary (1 page)
5 May 2011Appointment of Mr Andrew Martin Jackson as a secretary (1 page)
5 May 2011Termination of appointment of Donna Green as a secretary (1 page)
5 May 2011Appointment of Mr Andrew Martin Jackson as a secretary (1 page)
20 April 2011Appointment of Mr Richard David Spurgeon as a director (2 pages)
20 April 2011Appointment of Mr Richard David Spurgeon as a director (2 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2010Director's details changed for Paul Richard Nolan on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Andrew Martin Jackson on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Paul Richard Nolan on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Andrew Martin Jackson on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Andrew Martin Jackson on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Nolan on 1 July 2010 (2 pages)
2 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
2 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
23 February 2010Appointment of Mrs Donna Carol Green as a secretary (1 page)
23 February 2010Appointment of Mrs Donna Carol Green as a secretary (1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 July 2009Incorporation (28 pages)
20 July 2009Incorporation (28 pages)