Company NameTraditional Oak Construction Ltd
Company StatusDissolved
Company Number09064936
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark John Bell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Lynderswood Farm
Lynderswood Lane
Braintree
CM77 8JT
Director NameMr Nicholas William Seels
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Lynderswood Farm
Lynderswood Lane
Braintree
CM77 8JT

Location

Registered AddressUnit 13 Lynderswood Farm
Lynderswood Lane
Braintree
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
26 March 2021Application to strike the company off the register (1 page)
26 March 2021Accounts for a dormant company made up to 30 June 2020 (16 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 February 2019Cessation of Nicholas William Seels as a person with significant control on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Nicholas William Seels as a director on 13 February 2019 (1 page)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 February 2018Notification of Mark John Bell as a person with significant control on 20 August 2017 (2 pages)
5 January 2018Director's details changed for Mr Nicholas William Seels on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Nicholas William Seels on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Mark John Bell on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Mark John Bell on 5 January 2018 (2 pages)
25 August 2017Director's details changed for Mr Mark John Bell on 20 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Nicholas William Seels on 10 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Mark John Bell on 20 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Nicholas William Seels on 10 August 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
31 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Registered office address changed from Suite 92 Waterhouse Business Park Chelmsford CM1 2QE England to Unit 13 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT on 26 June 2015 (1 page)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Director's details changed for Mr Nicholas William Seels on 15 May 2015 (2 pages)
26 June 2015Registered office address changed from Suite 92 Waterhouse Business Park Chelmsford CM1 2QE England to Unit 13 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT on 26 June 2015 (1 page)
26 June 2015Director's details changed for Mr Nicholas William Seels on 15 May 2015 (2 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)