OAKBROAD BUILDING LTD

Register to unlock more data on OkredoRegister

OAKBROAD BUILDING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03926918

Incorporation date

15/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon27/09/2016
Bona Vacantia disclaimer
dot icon17/09/2010
Final Gazette dissolved following liquidation
dot icon17/06/2010
Administrator's progress report to 2010-06-11
dot icon17/06/2010
Notice of move from Administration to Dissolution on 2010-06-11
dot icon15/04/2010
Administrator's progress report to 2010-04-09
dot icon15/04/2010
Notice of extension of period of Administration
dot icon14/10/2009
Administrator's progress report to 2009-10-09
dot icon07/10/2009
Notice of extension of period of Administration
dot icon20/04/2009
Administrator's progress report to 2009-04-09
dot icon20/12/2008
Statement of affairs with form 2.14B
dot icon15/12/2008
Statement of affairs with form 2.14B
dot icon11/12/2008
Statement of administrator's proposal
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/10/2008
Registered office changed on 23/10/2008 from 31 west street wimborne dorset BH21 1JT
dot icon19/10/2008
Appointment of an administrator
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/04/2008
Resolutions
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/03/2008
Return made up to 16/02/08; full list of members
dot icon23/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Registered office changed on 09/01/08 from: the old dairy old road wimborne dorset BH21 1EJ
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
Secretary resigned
dot icon20/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Director resigned
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon04/03/2007
Return made up to 16/02/07; full list of members
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Accounts for a small company made up to 2006-03-31
dot icon19/03/2006
Return made up to 16/02/06; full list of members
dot icon02/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Particulars of mortgage/charge
dot icon20/11/2005
Secretary resigned
dot icon20/11/2005
Registered office changed on 21/11/05 from: the park house 75 parkstone road poole dorset BH15 2NZ
dot icon20/11/2005
New secretary appointed
dot icon31/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 16/02/05; full list of members
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/10/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon16/07/2004
Particulars of mortgage/charge
dot icon20/04/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon22/02/2004
Return made up to 16/02/04; full list of members
dot icon22/02/2004
Director's particulars changed
dot icon19/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/02/2004
Particulars of mortgage/charge
dot icon09/07/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon10/03/2003
Return made up to 16/02/03; full list of members
dot icon10/03/2003
Registered office changed on 11/03/03
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2002
Accounting reference date shortened from 28/02/02 to 31/03/01
dot icon18/03/2002
Return made up to 16/02/02; full list of members
dot icon18/03/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Particulars of mortgage/charge
dot icon01/04/2001
Return made up to 16/02/01; full list of members
dot icon23/05/2000
Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2000
Registered office changed on 16/05/00 from: strand house strand street poole dorset BH15 1SB
dot icon29/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
Registered office changed on 17/03/00 from: 4 nursery close amesbury salisbury wiltshire SP4 7RZ
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon05/03/2000
Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/02/2000 - 02/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
15/02/2000 - 02/03/2000
12878
Ward, Gary Brian
Director
02/03/2000 - Present
18
Burke, William Peter
Director
02/03/2000 - 28/11/2007
31
Shillaw, Paul Nicholas, M
Secretary
03/03/2000 - 07/11/2005
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAKBROAD BUILDING LTD

OAKBROAD BUILDING LTD is an(a) Dissolved company incorporated on 15/02/2000 with the registered office located at 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. There are currently 2 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 OAKBROAD BUILDING LTD?

toggle

OAKBROAD BUILDING LTD is currently Dissolved. It was registered on 15/02/2000 and dissolved on 17/09/2010.

Where is OAKBROAD BUILDING LTD located?

toggle

OAKBROAD BUILDING LTD is registered at 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF.

What does OAKBROAD BUILDING LTD do?

toggle

OAKBROAD BUILDING LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for OAKBROAD BUILDING LTD?

toggle

The latest filing was on 27/09/2016: Bona Vacantia disclaimer.