Company NameBlank Limited
Company StatusDissolved
Company Number05229932
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NamesDurham Oak Limited and European Oak Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTerence Jacques
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Durham
DL3 7EH
Secretary NameMr Terence Jacques
StatusClosed
Appointed11 February 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 29 November 2016)
RoleCompany Director
Correspondence AddressUnit 10
Hackworth Industrial Park
Shildon
Co Durham
DL4 1HF
Director NameMrs Sharon Helen Jacques
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Secretary NameAngela Sarah Dinsdale
NationalityBritish
StatusResigned
Appointed20 September 2004(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 11 February 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Armstrong Drive
Burnview
Willington
Durham
Dl15
Director NameAngela Sarah Dinsdale
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 February 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Hackworth Industrial Park
Shildon
Co Durham
DL4 1HF
Director NameMr Paul Michael Wilson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 February 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Hackworth Industrial Park
Shildon
Co Durham
DL4 1HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.europeanoak.co.uk
Telephone01845 597733
Telephone regionThirsk

Location

Registered AddressUnit 10
Hackworth Industrial Park
Shildon
Co Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

1 at £1Terence Jacques
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Company name changed european oak LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Company name changed european oak LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Termination of appointment of Angela Dinsdale as a director (1 page)
12 March 2013Termination of appointment of Paul Wilson as a director (1 page)
12 March 2013Termination of appointment of Angela Dinsdale as a secretary (1 page)
12 March 2013Termination of appointment of Paul Wilson as a director (1 page)
12 March 2013Termination of appointment of Angela Dinsdale as a director (1 page)
12 March 2013Termination of appointment of Angela Dinsdale as a secretary (1 page)
12 March 2013Appointment of Mr Terence Jacques as a secretary (1 page)
12 March 2013Appointment of Mr Terence Jacques as a secretary (1 page)
21 November 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
21 November 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
(5 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
(5 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
18 April 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
18 April 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
17 April 2012Appointment of Mr Paul Wilson as a director (2 pages)
17 April 2012Appointment of Mr Paul Wilson as a director (2 pages)
16 April 2012Appointment of Mrs Angela Sarah Dinsdale as a director (2 pages)
16 April 2012Appointment of Mrs Angela Sarah Dinsdale as a director (2 pages)
30 January 2012Appointment of Terence Jacques as a director (3 pages)
30 January 2012Termination of appointment of Sharon Jacques as a director (2 pages)
30 January 2012Termination of appointment of Sharon Jacques as a director (2 pages)
30 January 2012Appointment of Terence Jacques as a director (3 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
29 December 2010Director's details changed for Sharon Helen Jacques on 3 December 2010 (4 pages)
29 December 2010Director's details changed for Sharon Helen Jacques on 3 December 2010 (4 pages)
29 December 2010Director's details changed for Sharon Helen Jacques on 3 December 2010 (4 pages)
15 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
18 May 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
21 December 2008Return made up to 14/09/08; full list of members (5 pages)
21 December 2008Return made up to 14/09/08; full list of members (5 pages)
27 November 2008Company name changed durham oak LIMITED\certificate issued on 04/12/08 (2 pages)
27 November 2008Company name changed durham oak LIMITED\certificate issued on 04/12/08 (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
5 October 2007Return made up to 13/09/07; no change of members (6 pages)
5 October 2007Return made up to 13/09/07; no change of members (6 pages)
15 November 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
15 November 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 September 2006Return made up to 13/09/06; full list of members (6 pages)
25 September 2006Return made up to 13/09/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
14 December 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 November 2005Return made up to 13/09/05; full list of members (6 pages)
25 November 2005Return made up to 13/09/05; full list of members (6 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
27 April 2005Registered office changed on 27/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
13 September 2004Incorporation (9 pages)
13 September 2004Incorporation (9 pages)