Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director Name | Mrs Claire Georgina Heath |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Mr Richard David Harvey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Middlewich Road Sandbach Cheshire CW11 9EA |
Director Name | Barbara Elizabeth James |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Y Ddol Fforddlas Bridge Glan Conway Gwynedd LL28 5TH Wales |
Secretary Name | Barbara Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Y Ddol Fforddlas Bridge Glan Conway Gwynedd LL28 5TH Wales |
Director Name | Mrs Angela Hillier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walkers Lane Farndon Cheshire CH3 6QY Wales |
Secretary Name | Mrs Mary Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 May 2021) |
Role | Accountant |
Correspondence Address | Unit 2 Tarporley Business Centre, Nantwich Road Tarporley Cheshire CW6 9UT |
Director Name | Mr Stuart John Dunbar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | oakexports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 733671 |
Telephone region | Tarporley |
Registered Address | 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
2 at £1 | Richard D. Harvey 66.67% Ordinary |
---|---|
1 at £1 | Stuart John Dunbar 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
12 April 2023 | Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 12 April 2023 (1 page) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
14 March 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
20 May 2021 | Appointment of Mrs Janet Axon as a director on 20 May 2021 (2 pages) |
20 May 2021 | Notification of Claire Heath as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Cessation of Staurt John Dunbar as a person with significant control on 20 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Stuart John Dunbar as a director on 20 May 2021 (1 page) |
20 May 2021 | Notification of Janet Axon as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Appointment of Mrs Claire Georgina Heath as a director on 20 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Mary Craven as a secretary on 20 May 2021 (1 page) |
10 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
16 February 2018 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 16 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Appointment of Mr Stuart John Dunbar as a director on 31 March 2015 (2 pages) |
3 February 2016 | Termination of appointment of Angela Hillier as a director on 31 March 2015 (1 page) |
3 February 2016 | Termination of appointment of Angela Hillier as a director on 31 March 2015 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Appointment of Mr Stuart John Dunbar as a director on 31 March 2015 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Mrs Mary Craven on 17 December 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Mrs Mary Craven on 17 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Angela Hillier on 17 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Angela Hillier on 17 December 2009 (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page) |
14 January 2008 | Location of debenture register (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
18 June 2004 | Return made up to 17/12/03; full list of members; amend (8 pages) |
18 June 2004 | Return made up to 17/12/03; full list of members; amend (8 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page) |
4 May 2004 | New secretary appointed (1 page) |
23 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (8 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
5 February 1997 | Ad 03/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 February 1997 | Ad 03/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Incorporation (18 pages) |
17 December 1996 | Incorporation (18 pages) |