Company NameNatural French Oak Limited
Company StatusDissolved
Company Number05375933
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Corinne Paulette Gisele Mandel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2005(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2011)
RoleTimber Merchant
Country of ResidenceFrance
Correspondence AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameMr Jean Pierre Mandel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2005(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2011)
RoleTimber Merchant
Country of ResidenceFrance
Correspondence AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameMr Jean Pierre Mandel
NationalityFrench
StatusResigned
Appointed26 February 2005(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2010)
RoleTimber Merchant
Country of ResidenceFrance
Correspondence Address41 Rue Nationale
Valencay
36600
France
Director NameMr Richard Christopher Otley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Financials

Year2014
Net Worth-£40,320
Cash£12,302
Current Liabilities£38,490

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Termination of appointment of Richard Otley as a director (1 page)
10 March 2011Termination of appointment of Richard Otley as a director (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
25 January 2011Appointment of Mr Richard Christopher Otley as a director (2 pages)
25 January 2011Termination of appointment of Jean Mandel as a director (1 page)
25 January 2011Termination of appointment of Corinne Mandel as a director (1 page)
25 January 2011Termination of appointment of Jean Mandel as a director (1 page)
25 January 2011Termination of appointment of Corinne Mandel as a director (1 page)
25 January 2011Appointment of Mr Richard Christopher Otley as a director (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
10 March 2010Termination of appointment of Jean Mandel as a secretary (1 page)
10 March 2010Director's details changed for Corinne Paulette Gisele Mandel on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Jean Pierre Mandel on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Corinne Paulette Gisele Mandel on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Jean Pierre Mandel on 1 February 2010 (2 pages)
10 March 2010Termination of appointment of Jean Mandel as a secretary (1 page)
10 March 2010Director's details changed for Corinne Paulette Gisele Mandel on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
10 March 2010Director's details changed for Jean Pierre Mandel on 1 February 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
19 September 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
17 May 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
17 May 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Registered office changed on 06/03/06 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page)
6 March 2006Location of debenture register (1 page)
6 March 2006Location of debenture register (1 page)
5 October 2005Registered office changed on 05/10/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
5 October 2005Registered office changed on 05/10/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
9 May 2005Registered office changed on 09/05/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
9 May 2005Registered office changed on 09/05/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
17 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
17 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Ad 26/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Ad 26/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2005Incorporation (13 pages)