About

Registered Number: 04114200
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: Business Hive, Dudley Street, Grimsby, Lincolshire, DN31 2AB

 

Founded in 2000, Major Oak Developments Ltd has its registered office in Lincolshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDLE, Mark William 24 November 2000 20 June 2002 1
RANDLE, Stuart 20 June 2002 01 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2016
DISS16(SOAS) - N/A 22 October 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 09 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 26 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 23 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 30 November 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 25 November 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 08 December 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 15 January 2004
363s - Annual Return 16 July 2003
287 - Change in situation or address of Registered Office 07 April 2003
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 23 July 2002
DISS40 - Notice of striking-off action discontinued 09 July 2002
363a - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
GAZ1 - First notification of strike-off action in London Gazette 18 June 2002
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.