About

Registered Number: 06262979
Date of Incorporation: 30/05/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

Based in Cleckheaton in West Yorkshire, Oaktree Homes (Durham) Ltd was registered on 30 May 2007, it has a status of "Liquidation". The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEITH, Alexander Colin 30 May 2007 - 1
HOWE 30 May 2009 01 June 2011 1
HOWE, Linsey Anne 01 June 2011 13 June 2012 1
ROBSON, Karl Antony 30 May 2007 13 January 2017 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Linsey Anne 30 May 2007 13 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2019
RESOLUTIONS - N/A 30 August 2019
LIQ02 - N/A 30 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 31 May 2019
SH06 - Notice of cancellation of shares 13 December 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 June 2018
SH01 - Return of Allotment of shares 12 July 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AA - Annual Accounts 19 May 2017
TM01 - Termination of appointment of director 22 January 2017
3.6 - Abstract of receipt and payments in receivership 07 June 2016
3.6 - Abstract of receipt and payments in receivership 07 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 May 2016
RM02 - N/A 12 May 2016
RM01 - N/A 12 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 28 April 2012
TM01 - Termination of appointment of director 28 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 June 2010
AA01 - Change of accounting reference date 22 February 2010
MG01 - Particulars of a mortgage or charge 10 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 24 June 2009
395 - Particulars of a mortgage or charge 14 November 2008
363a - Annual Return 18 August 2008
395 - Particulars of a mortgage or charge 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 October 2009 Outstanding

N/A

Legal charge 17 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.