Company NameOakwood Taverns Ltd
Company StatusDissolved
Company Number07032303
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date26 January 2012 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Philip Tait
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Cottage Mellerstain
Gordon
TD3 6LG
Scotland
Director NameMrs Susan Tait
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Cottage Mellerstain
Gordon
TD3 6LG
Scotland
Secretary NameMr Philip Tait
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Cottage Mellerstain
Gordon
TD3 6LG
Scotland

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£70,866
Cash£2,868
Current Liabilities£90,297

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
(1 page)
1 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2011Statement of affairs with form 4.19 (10 pages)
20 July 2011Statement of affairs with form 4.19 (10 pages)
19 July 2011Registered office address changed from 28 Terminus Road Sheffield S7 2LH on 19 July 2011 (2 pages)
19 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Registered office address changed from 28 Terminus Road Sheffield S7 2LH on 19 July 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(5 pages)
28 September 2009Incorporation (16 pages)
28 September 2009Incorporation (16 pages)