Company NameTwo Oaks Limited
Company StatusDissolved
Company Number04634149
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Haydn Roy Carless
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Laird Centre Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
Director NameMrs Irene Florence Carless
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Laird Centre Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
Secretary NameMr Haydn Roy Carless
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Oaks Farm
Hanns Hall Road, Willaston
Neston
Cheshire
CH64 2TQ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe John Laird Centre
Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£494
Cash£532
Current Liabilities£46,986

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 November 2014Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 4 November 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Haydn Roy Carless on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Irene Florence Carless on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Haydn Roy Carless on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Irene Florence Carless on 30 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 February 2009Return made up to 13/01/09; full list of members (4 pages)
27 February 2009Return made up to 13/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
17 January 2008Location of debenture register (1 page)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 January 2007Return made up to 13/01/07; full list of members (2 pages)
24 January 2007Return made up to 13/01/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 March 2006Return made up to 13/01/06; full list of members (2 pages)
13 March 2006Return made up to 13/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 February 2004Return made up to 13/01/04; full list of members (7 pages)
16 February 2004Return made up to 13/01/04; full list of members (7 pages)
12 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
25 January 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 January 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)