Company NameObador Investments Limited
DirectorIrene Jennie Nichol
Company StatusDissolved
Company Number00437053
CategoryPrivate Limited Company
Incorporation Date14 June 1947(76 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Max Manning
NationalityBritish
StatusCurrent
Appointed30 August 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address46 Bosworth Gardens
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5UN
Director NameIrene Jennie Nichol
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(50 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleRetired
Correspondence Address15 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameMrs Doris Obadiah
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(44 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 1997)
RoleCompany Director
Correspondence AddressWindsor Lodge 2 Castleton Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HD

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Declaration of solvency (3 pages)
24 January 1999Registered office changed on 24/01/99 from: c/o geoffrey lurie silicitors 32 st mary's place newcastle upon tyne tyne & wear NE1 7PS (1 page)
21 January 1999Appointment of a voluntary liquidator (1 page)
21 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 1998Return made up to 30/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1998Registered office changed on 03/12/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
18 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
30 April 1998Accounts for a small company made up to 5 April 1997 (5 pages)
17 November 1997Director resigned (1 page)
17 November 1997Return made up to 30/08/97; no change of members (4 pages)
5 September 1997New director appointed (2 pages)
17 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
8 October 1996Return made up to 30/08/96; full list of members (6 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
4 September 1995Return made up to 30/08/95; no change of members (4 pages)
4 September 1995Registered office changed on 04/09/95 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
28 July 1995Auditor's resignation (2 pages)