Company NameOakbourne Trading Limited
Company StatusDissolved
Company Number07910841
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Clarkson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Club Buildings
Doncaster Road Dalton
Rotherham
South Yorkshire
S65 3ET
Director NameMr Adam Haris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 June 2014)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address4a Club Building
Doncaster Road Dalton
Rotherham
South Yorkshire
S65 3ET
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NamePeter Brook
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(5 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Manorfields
Westgate
Rotherham
South Yorkshire
S60 1AP

Contact

Websitewww.oakbournetrading.co.uk

Location

Registered Address4a Club Building
Doncaster Road Dalton
Rotherham
South Yorkshire
S65 3ET
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishDalton
WardValley
Built Up AreaSheffield

Shareholders

21k at £0.00003Paul Clarkson
67.20%
Ordinary
11k at £0.00003Adam Haris
35.20%
Ordinary

Financials

Year2014
Net Worth£187,767
Current Liabilities£40,418

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Appointment of Mr Adam Haris as a director (2 pages)
22 November 2012Appointment of Mr Adam Haris as a director (2 pages)
19 November 2012Registered office address changed from 301 Bowbridge Road Newark Nottinghamshire NG24 4EQ United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 301 Bowbridge Road Newark Nottinghamshire NG24 4EQ United Kingdom on 19 November 2012 (1 page)
29 October 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
29 October 2012Termination of appointment of Peter Brook as a director (1 page)
29 October 2012Termination of appointment of Peter Brook as a director (1 page)
29 October 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
29 October 2012Director's details changed for Mr Paul Clarkson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Paul Clarkson on 29 October 2012 (2 pages)
3 July 2012Appointment of Mr Paul Clarkson as a director (2 pages)
3 July 2012Appointment of Mr Paul Clarkson as a director (2 pages)
2 July 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2 July 2012 (1 page)
2 July 2012Appointment of Peter Brook as a director (2 pages)
2 July 2012Termination of appointment of Darren Symes as a director (1 page)
2 July 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2 July 2012 (1 page)
2 July 2012Termination of appointment of Darren Symes as a director (1 page)
2 July 2012Appointment of Peter Brook as a director (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)