Company NameOaktree Windows Ltd
Company StatusDissolved
Company Number08392384
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Neville Hunter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(6 days after company formation)
Appointment Duration7 years (closed 25 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address60 Washington Avenue
Middleton St. George
Darlington
County Durham
DL2 1HE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Geoffrey Charles Conlin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address14 Hunters Green
Middleton St. George
Darlington
County Durham
DL2 1DZ

Contact

Websitewww.oaktreewindows.com/
Telephone01325 720000
Telephone regionDarlington

Location

Registered Address41 Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2BN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
21 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(3 pages)
15 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(3 pages)
15 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(3 pages)
2 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
4 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
2 October 2013Termination of appointment of Geoffrey Conlin as a director (1 page)
2 October 2013Termination of appointment of Geoffrey Conlin as a director (1 page)
13 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2013Appointment of Mr Neville Hunter as a director (2 pages)
13 February 2013Appointment of Mr Geoffrey Charles Conlin as a director (2 pages)
13 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2013Appointment of Mr Neville Hunter as a director (2 pages)
13 February 2013Appointment of Mr Geoffrey Charles Conlin as a director (2 pages)
7 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
7 February 2013Incorporation (29 pages)
7 February 2013Incorporation (29 pages)
7 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)