Company NameThe Oak Tree Inn Limited
Company StatusDissolved
Company Number05718160
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alastair Ross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak Tree Inn
Hutton Magna
Richmond
North Yorkshire
DL11 7HH
Director NameMrs Claire Ross
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak Tree Inn
Hutton Magna
Richmond
North Yorkshire
DL11 7HH
Secretary NameMrs Claire Ross
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak Tree Inn
Hutton Magna
Richmond
North Yorkshire
DL11 7HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Alastair Ross
50.00%
Ordinary
10k at £1Claire Ross
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,503
Cash£6,275
Current Liabilities£27,088

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
30 March 2020Application to strike the company off the register (3 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 October 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
(5 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20,000
(5 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 8 August 2014 (1 page)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20,000
(5 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 20,000
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 20,000
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 20,000
(3 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alastair Ross on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Claire Ross on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Alastair Ross on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Claire Ross on 4 March 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alastair Ross on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Claire Ross on 4 March 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 March 2008Return made up to 22/02/08; full list of members (4 pages)
5 March 2008Return made up to 22/02/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 22/02/07; full list of members (7 pages)
23 March 2007Return made up to 22/02/07; full list of members (7 pages)
24 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
22 February 2006Incorporation (19 pages)
22 February 2006Incorporation (19 pages)