Doncaster Road Dalton
Rotherham
South Yorkshire
S65 3ET
Director Name | Mr Adam Haris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 June 2014) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4a Club Building Doncaster Road Dalton Rotherham South Yorkshire S65 3ET |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Peter Brook |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manorfields Westgate Rotherham South Yorkshire S60 1AP |
Website | www.oakbournetrading.co.uk |
---|
Registered Address | 4a Club Building Doncaster Road Dalton Rotherham South Yorkshire S65 3ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Parish | Dalton |
Ward | Valley |
Built Up Area | Sheffield |
21k at £0.00003 | Paul Clarkson 67.20% Ordinary |
---|---|
11k at £0.00003 | Adam Haris 35.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,767 |
Current Liabilities | £40,418 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 November 2012 | Appointment of Mr Adam Haris as a director (2 pages) |
22 November 2012 | Appointment of Mr Adam Haris as a director (2 pages) |
19 November 2012 | Registered office address changed from 301 Bowbridge Road Newark Nottinghamshire NG24 4EQ United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 301 Bowbridge Road Newark Nottinghamshire NG24 4EQ United Kingdom on 19 November 2012 (1 page) |
29 October 2012 | Current accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Peter Brook as a director (1 page) |
29 October 2012 | Termination of appointment of Peter Brook as a director (1 page) |
29 October 2012 | Current accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
29 October 2012 | Director's details changed for Mr Paul Clarkson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Paul Clarkson on 29 October 2012 (2 pages) |
3 July 2012 | Appointment of Mr Paul Clarkson as a director (2 pages) |
3 July 2012 | Appointment of Mr Paul Clarkson as a director (2 pages) |
2 July 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Appointment of Peter Brook as a director (2 pages) |
2 July 2012 | Termination of appointment of Darren Symes as a director (1 page) |
2 July 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Termination of appointment of Darren Symes as a director (1 page) |
2 July 2012 | Appointment of Peter Brook as a director (2 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|