About

Registered Number: 04239020
Date of Incorporation: 21/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: The Rookery & Yard, Upcott Barton,, Sheepwash, Beaworthy, Devon, EX21 5PD

 

The Oak Frame Building Company Ltd was established in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Graham, Leah Frances, Graham, Patrick Alastair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Patrick Alastair 21 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Leah Frances 21 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 23 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 05 June 2015
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 01 July 2003
363s - Annual Return 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
AA - Annual Accounts 13 June 2002
225 - Change of Accounting Reference Date 17 April 2002
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
287 - Change in situation or address of Registered Office 29 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.