Company NameOak House Civil Engineering Limited
Company StatusDissolved
Company Number09144650
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Lee John Waters
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address42 Oakdene Avenue
Darlington
County Durham
DL3 7HS
Director NameMrs Janice Waters
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Walk
Wilmslow
Cheshire
SK9 1DP

Location

Registered Address42 Oakdene Avenue
Darlington
County Durham
DL3 7HS
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Shareholders

75 at £1Lee Waters
75.00%
Ordinary
25 at £1Janice Waters
25.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (1 page)
18 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
8 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
15 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
15 January 2021Second filing of Confirmation Statement dated 5 January 2021 (3 pages)
5 January 2021Cessation of Janice Waters as a person with significant control on 5 January 2020 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/01/21
(5 pages)
9 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 July 2019 (5 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 July 2016Director's details changed for Mrs Janice Waters on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mrs Janice Waters on 29 July 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Appointment of Mrs Janice Waters as a director on 6 April 2015 (2 pages)
1 February 2016Appointment of Mrs Janice Waters as a director on 6 April 2015 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)