Darlington
Durham
DL3 7EH
Secretary Name | Mr Terence Jacques |
---|---|
Status | Closed |
Appointed | 11 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | Unit 10 Hackworth Industrial Park Shildon Co Durham DL4 1HF |
Director Name | Mrs Sharon Helen Jacques |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Secretary Name | Angela Sarah Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 February 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Armstrong Drive Burnview Willington Durham Dl15 |
Director Name | Angela Sarah Dinsdale |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 February 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Hackworth Industrial Park Shildon Co Durham DL4 1HF |
Director Name | Mr Paul Michael Wilson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 February 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Hackworth Industrial Park Shildon Co Durham DL4 1HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.europeanoak.co.uk |
---|---|
Telephone | 01845 597733 |
Telephone region | Thirsk |
Registered Address | Unit 10 Hackworth Industrial Park Shildon Co Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
1 at £1 | Terence Jacques 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Company name changed european oak LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Company name changed european oak LIMITED\certificate issued on 10/04/13
|
12 March 2013 | Termination of appointment of Angela Dinsdale as a director (1 page) |
12 March 2013 | Termination of appointment of Paul Wilson as a director (1 page) |
12 March 2013 | Termination of appointment of Angela Dinsdale as a secretary (1 page) |
12 March 2013 | Termination of appointment of Paul Wilson as a director (1 page) |
12 March 2013 | Termination of appointment of Angela Dinsdale as a director (1 page) |
12 March 2013 | Termination of appointment of Angela Dinsdale as a secretary (1 page) |
12 March 2013 | Appointment of Mr Terence Jacques as a secretary (1 page) |
12 March 2013 | Appointment of Mr Terence Jacques as a secretary (1 page) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
18 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
18 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
17 April 2012 | Appointment of Mr Paul Wilson as a director (2 pages) |
17 April 2012 | Appointment of Mr Paul Wilson as a director (2 pages) |
16 April 2012 | Appointment of Mrs Angela Sarah Dinsdale as a director (2 pages) |
16 April 2012 | Appointment of Mrs Angela Sarah Dinsdale as a director (2 pages) |
30 January 2012 | Appointment of Terence Jacques as a director (3 pages) |
30 January 2012 | Termination of appointment of Sharon Jacques as a director (2 pages) |
30 January 2012 | Termination of appointment of Sharon Jacques as a director (2 pages) |
30 January 2012 | Appointment of Terence Jacques as a director (3 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
29 December 2010 | Director's details changed for Sharon Helen Jacques on 3 December 2010 (4 pages) |
29 December 2010 | Director's details changed for Sharon Helen Jacques on 3 December 2010 (4 pages) |
29 December 2010 | Director's details changed for Sharon Helen Jacques on 3 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
21 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
21 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
27 November 2008 | Company name changed durham oak LIMITED\certificate issued on 04/12/08 (2 pages) |
27 November 2008 | Company name changed durham oak LIMITED\certificate issued on 04/12/08 (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
5 October 2007 | Return made up to 13/09/07; no change of members (6 pages) |
5 October 2007 | Return made up to 13/09/07; no change of members (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
25 November 2005 | Return made up to 13/09/05; full list of members (6 pages) |
25 November 2005 | Return made up to 13/09/05; full list of members (6 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
13 September 2004 | Incorporation (9 pages) |
13 September 2004 | Incorporation (9 pages) |