Company NameOak Tree Stores Limited
Company StatusDissolved
Company Number04087863
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameLinzi Nixon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleAdministrative Clerk
Correspondence Address10 Reynolds Court
Billingham
Cleveland
TS23 3GB
Secretary NameLinzi Nixon
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleAdministrative Clerk
Correspondence Address10 Reynolds Court
Billingham
Cleveland
TS23 3GB
Director NameJennifer Ann King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2007)
RoleManager
Correspondence Address83 Landseer Drive
Billingham
TS23 3GF
Director NameDavid Nixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleAssistant Manager Plumbing &
Correspondence Address10 Reynolds Court
Billingham
Cleveland
TS23 3GB
Director NameMichael Priestley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RolePlg & Htg Director
Correspondence Address4 Aycliffe Gates
Durham Road
Aycliffe Village
County Durham
DL5 6GT
Director NameWendy Anne Priestley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleHousewife
Correspondence Address4 Aycliffe Gates
Aycliffe Village
County Durham
DL5 6GT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address53 Greens Grove
Hartburn
Stockton On Tees
TS18 5AW
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Accounts

Latest Accounts3 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 October

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2007Accounting reference date shortened from 31/12/06 to 03/10/06 (1 page)
18 June 2007Total exemption full accounts made up to 3 October 2006 (15 pages)
28 March 2007Application for striking-off (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
27 February 2006Return made up to 11/10/05; full list of members (7 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
16 November 2004Amended accounts made up to 31 December 2002 (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 October 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(8 pages)
22 March 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Ad 11/02/04--------- £ si 4@1=4 £ ic 4/8 (2 pages)
20 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(9 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 November 2002Return made up to 11/10/02; full list of members (9 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 November 2001Return made up to 11/10/01; full list of members (7 pages)
30 October 2001Ad 11/10/01--------- £ si 3@1=3 £ ic 1/4 (4 pages)
13 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 November 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Incorporation (12 pages)