Company NameOak Tree Furniture Limited
Company StatusDissolved
Company Number05322315
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)

Directors

Director NameMark Anthony Comer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 07 December 2012)
RoleCompany Director
Correspondence Address132 Robinswood Road
Manchester
Lancashire
M22 0DD
Secretary NameAndrea Elizabeth Bentley
NationalityBritish
StatusClosed
Appointed01 February 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 07 December 2012)
RoleCompany Director
Correspondence Address15 Bower Avenue
Heaton Norris
Stockport
Cheshire
SK4 2LX
Director NameLindsay Comer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RolePrison Officer
Correspondence Address32 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Director NameMark Comer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleSalesman
Correspondence Address32 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Secretary NameWilliam Richard Corless
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Dawson Road
Heald Green
Stockport
Cheshire
SK8 3AE

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
10 September 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (6 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Liquidators statement of receipts and payments to 31 August 2012 (6 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (6 pages)
14 March 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
13 September 2010Liquidators statement of receipts and payments to 22 August 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 22 August 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 22 August 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 22 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 22 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 22 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 22 August 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 22 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 22 February 2009 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
4 March 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
4 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
4 March 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
15 September 2007Liquidators' statement of receipts and payments (5 pages)
15 September 2007Liquidators' statement of receipts and payments (5 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
4 September 2006Statement of affairs (7 pages)
4 September 2006Statement of affairs (7 pages)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2006Appointment of a voluntary liquidator (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: unit 3 pennine way saltley business park saltley birmingham B8 1JW (1 page)
9 August 2006Registered office changed on 09/08/06 from: unit 3 pennine way saltley business park saltley birmingham B8 1JW (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8 dawson road, heald green cheadle cheshire SK8 3AE (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 8 dawson road, heald green cheadle cheshire SK8 3AE (1 page)
23 May 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 32, foxland rd gatley cheshire SK8 4QB (1 page)
14 January 2005Registered office changed on 14/01/05 from: 32, foxland rd gatley cheshire SK8 4QB (1 page)
30 December 2004Incorporation (14 pages)
30 December 2004Incorporation (14 pages)