Company NameOakwood Design & Construction Ltd
Company StatusDissolved
Company Number05456176
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn James Belcher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 week after company formation)
Appointment Duration16 years, 8 months (closed 08 February 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMrs Georgina Lynn Belcher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(9 years, 8 months after company formation)
Appointment Duration7 years (closed 08 February 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameGeorgina Lynn Belcher
NationalityBritish
StatusResigned
Appointed25 May 2005(1 week after company formation)
Appointment Duration9 years, 8 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address4 Hawkley Meade
Hockley
Essex
SS5 4QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Georgina Belcher
50.00%
Ordinary
1 at £1John James Belcher
50.00%
Ordinary

Financials

Year2014
Net Worth£1,186
Cash£5,522
Current Liabilities£41,685

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
24 April 2020Director's details changed for John James Belcher on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Mrs Georgina Lynn Belcher on 24 April 2020 (2 pages)
25 September 2019Micro company accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 May 2015Director's details changed for Mrs Georgina Lynn Belcher on 16 May 2015 (2 pages)
21 May 2015Director's details changed for Mrs Georgina Lynn Belcher on 16 May 2015 (2 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
27 February 2015Termination of appointment of Georgina Lynn Belcher as a secretary on 9 February 2015 (1 page)
27 February 2015Appointment of Mrs Georgina Lynn Belcher as a director on 9 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Termination of appointment of Georgina Lynn Belcher as a secretary on 9 February 2015 (1 page)
27 February 2015Appointment of Mrs Georgina Lynn Belcher as a director on 9 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Termination of appointment of Georgina Lynn Belcher as a secretary on 9 February 2015 (1 page)
27 February 2015Appointment of Mrs Georgina Lynn Belcher as a director on 9 February 2015 (2 pages)
9 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for John James Belcher on 1 May 2010 (2 pages)
25 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for John James Belcher on 1 May 2010 (2 pages)
25 August 2010Director's details changed for John James Belcher on 1 May 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 February 2009Registered office changed on 06/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
6 February 2009Registered office changed on 06/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
19 June 2008Return made up to 18/05/08; full list of members (3 pages)
19 June 2008Return made up to 18/05/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 September 2007Return made up to 18/05/07; no change of members (6 pages)
13 September 2007Return made up to 18/05/07; no change of members (6 pages)
9 January 2007Accounts made up to 31 May 2006 (1 page)
9 January 2007Accounts made up to 31 May 2006 (1 page)
15 June 2006Return made up to 18/05/06; full list of members (6 pages)
15 June 2006Return made up to 18/05/06; full list of members (6 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
18 May 2005Incorporation (9 pages)
18 May 2005Incorporation (9 pages)