CORK OAK HOLDING LIMITED

Register to unlock more data on OkredoRegister

CORK OAK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03601602

Incorporation date

20/07/1998

Size

Full

Contacts

Registered address

Registered address

1 Sell Close, Cheshunt, Hertfordshire EN7 6XECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1998)
dot icon30/09/2012
Miscellaneous
dot icon30/09/2012
Miscellaneous
dot icon29/05/2012
Miscellaneous
dot icon11/12/2011
Memorandum and Articles of Association
dot icon08/11/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon27/09/2011
Termination of appointment of Geir Drangeid as a director
dot icon11/09/2011
Appointment of Steinar Hausberg Vatle as a director
dot icon31/08/2011
Termination of appointment of Geir Drangeid as a director
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Leif Langoy as a director
dot icon27/09/2010
Director's details changed for Olav Revhaug on 2010-01-01
dot icon27/09/2010
Director's details changed for Geir Arne Drangeid on 2010-01-01
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Director appointed olav revhaug
dot icon10/09/2009
Appointment terminated director bengt rem
dot icon03/08/2009
Return made up to 21/07/09; full list of members
dot icon23/03/2009
Compulsory strike-off action has been discontinued
dot icon20/03/2009
Full accounts made up to 2007-12-31
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon22/10/2008
Return made up to 21/07/08; full list of members
dot icon18/08/2008
Return made up to 21/07/07; no change of members
dot icon19/03/2008
Full accounts made up to 2006-12-31
dot icon10/02/2008
New director appointed
dot icon10/02/2008
New director appointed
dot icon27/01/2008
Return made up to 21/07/06; full list of members
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon05/01/2007
Full accounts made up to 2005-12-31
dot icon21/08/2006
Certificate of change of name
dot icon31/07/2006
Return made up to 21/07/05; full list of members
dot icon04/06/2006
Director resigned
dot icon04/05/2006
Full accounts made up to 2004-12-31
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned
dot icon11/04/2006
Registered office changed on 12/04/06 from: pine lodge 2B coral close burbage hinckley leicestershire LE10 2HB
dot icon06/04/2006
S-div conve 04/10/04
dot icon06/04/2006
£ nc 27260000/176965215 04/10/04
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Miscellaneous
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/04/2005
Secretary's particulars changed
dot icon30/03/2005
Return made up to 21/07/04; full list of members
dot icon30/03/2005
Secretary's particulars changed
dot icon16/03/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon07/11/2004
Registered office changed on 08/11/04 from: st catherine's mews 24 hinckley road burbage hinckley leicestershire LE10 2FG
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/10/2004
Certificate of change of name
dot icon13/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Director resigned
dot icon29/03/2004
Return made up to 21/07/03; full list of members
dot icon11/12/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/10/2003
Registered office changed on 05/10/03 from: wharf road kilnhurst mexborough south yorkshire S64 5SU
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New secretary appointed
dot icon04/10/2003
New director appointed
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Registered office changed on 28/05/03 from: maylands avenue hemel hempstead hertfordshire HP2 7DF
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 21/07/02; full list of members
dot icon16/07/2002
Secretary's particulars changed
dot icon27/06/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 21/07/01; full list of members
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
Particulars of mortgage/charge
dot icon05/11/2000
Memorandum and Articles of Association
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Return made up to 21/07/00; full list of members
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon15/08/2000
Particulars of mortgage/charge
dot icon06/08/2000
Certificate of change of name
dot icon27/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon20/07/2000
New director appointed
dot icon18/07/2000
Full group accounts made up to 1999-12-31
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon24/04/2000
Notice of assignment of name or new name to shares
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
S-div conve 17/04/00
dot icon24/04/2000
£ nc 20700000/27260000 17/04/00
dot icon13/03/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon19/08/1999
Return made up to 21/07/99; full list of members
dot icon30/06/1999
New director appointed
dot icon04/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon27/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
£ nc 100/20700000 03/02/99
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New director appointed
dot icon16/02/1999
Particulars of mortgage/charge
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Registered office changed on 23/12/98 from: 35 basinghall street london EC2V 5DB
dot icon27/09/1998
New director appointed
dot icon27/09/1998
New director appointed
dot icon27/09/1998
Director resigned
dot icon27/09/1998
Director resigned
dot icon24/09/1998
Certificate of change of name
dot icon20/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
dot iconNext due on
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
20/07/1998 - 20/12/1998
1125
Brown, Neil Graeme
Director
20/01/1999 - 24/05/2000
48
Appleton, Kevin Andrew
Director
31/12/1999 - 09/03/2000
33
Wright, Timothy James
Director
21/01/1999 - 19/05/2000
26
Zuercher, Eleanor Jane
Director
20/07/1998 - 23/09/1998
516

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORK OAK HOLDING LIMITED

CORK OAK HOLDING LIMITED is an(a) Converted / Closed company incorporated on 20/07/1998 with the registered office located at 1 Sell Close, Cheshunt, Hertfordshire EN7 6XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORK OAK HOLDING LIMITED?

toggle

CORK OAK HOLDING LIMITED is currently Converted / Closed. It was registered on 20/07/1998 and dissolved on 11/08/2020.

Where is CORK OAK HOLDING LIMITED located?

toggle

CORK OAK HOLDING LIMITED is registered at 1 Sell Close, Cheshunt, Hertfordshire EN7 6XE.

What does CORK OAK HOLDING LIMITED do?

toggle

CORK OAK HOLDING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CORK OAK HOLDING LIMITED?

toggle

The latest filing was on 30/09/2012: Miscellaneous.