About

Registered Number: 06402098
Date of Incorporation: 17/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (9 years and 8 months ago)
Registered Address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT

 

Brandon Oak Contracts Ltd was registered on 17 October 2007 with its registered office in Lancashire, it's status is listed as "Dissolved". There is one director listed for Brandon Oak Contracts Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, Paul 17 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 31 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 12 June 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 23 October 2008
363a - Annual Return 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
225 - Change of Accounting Reference Date 20 October 2008
CERTNM - Change of name certificate 14 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.