Company NameThe Major Oak Clothing Company Limited
Company StatusDissolved
Company Number02266877
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 9 months ago)
Dissolution Date23 December 2010 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMiles Warwick Burger
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(4 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 23 December 2010)
RoleCompany Director
Correspondence AddressManorfarm House Church Lane
Widmerpool Keyworth
Nottingham
Nottinghamshire
NG12 5PW
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusClosed
Appointed31 August 1992(4 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameMr Gary Peter Cole
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(4 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NamePer-Olov Noren
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1992(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressGolf House Park Lane
Southwell
Nottinghamshire
NG25 0QN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£244,681
Cash£152,579

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 December 2010Final Gazette dissolved following liquidation (1 page)
23 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
23 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
23 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 December 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages)
18 December 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Herts WD1 8SB on 15 December 2009 (2 pages)
15 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-14
(1 page)
15 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Herts WD1 8SB on 15 December 2009 (2 pages)
9 December 2009Declaration of solvency (3 pages)
9 December 2009Declaration of solvency (3 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
31 August 2007Return made up to 31/08/07; full list of members (2 pages)
31 August 2007Return made up to 31/08/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 August 2005Return made up to 31/08/05; full list of members (2 pages)
25 August 2005Return made up to 31/08/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 September 2004Return made up to 31/08/04; full list of members (5 pages)
3 September 2004Return made up to 31/08/04; full list of members (5 pages)
17 September 2003Return made up to 31/08/03; full list of members (5 pages)
17 September 2003Return made up to 31/08/03; full list of members (5 pages)
15 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
15 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
10 September 2002Return made up to 31/08/02; full list of members (5 pages)
10 September 2002Return made up to 31/08/02; full list of members (5 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
14 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
14 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
18 June 2002Location of register of members (1 page)
18 June 2002Location of register of members (1 page)
15 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2001Return made up to 31/08/01; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 September 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Registered office changed on 09/09/99 from: 34 wset side tolpits lane watford hertfordshire WD1 8SB (1 page)
9 September 1999Registered office changed on 09/09/99 from: 34 wset side tolpits lane watford hertfordshire WD1 8SB (1 page)
2 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 October 1998Return made up to 31/08/98; no change of members (4 pages)
6 October 1998Return made up to 31/08/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 September 1997Return made up to 31/08/97; no change of members (5 pages)
25 September 1997Return made up to 31/08/97; no change of members (5 pages)
7 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
25 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 June 1988Incorporation (15 pages)
13 June 1988Incorporation (15 pages)