Company NameO.K. Motor Services Limited
Company StatusDissolved
Company Number00626949
CategoryPrivate Limited Company
Incorporation Date29 April 1959(65 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(36 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameCarolyn Sephton
NationalityBritish
StatusClosed
Appointed01 July 2006(47 years, 2 months after company formation)
Appointment Duration8 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address55 Barmoor Drive
Newcastle Great Park Gosforth
Newcastle Upon Tyne
NE3 5RE
Director NameJulie Isobel Jane Tattersall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RolePsv Operator
Correspondence AddressElmsley House
8 Stoughton Avenue Stoneygate
Leicester
Leicestershire
LE2 2DR
Director NameCharles Sheldon Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleP S V Operator
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Director NameWade Emmerson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 1994)
RolePsv Operator
Correspondence AddressGowanleas 9 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameMr Wade Emmerson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleP S V Operator
Country of ResidenceGuernsey
Correspondence AddressLa Motte
Rue De La Motte, St. Martin
Guernsey
Channel Islands
GY4 6ER
Director NameCecilia Emmerson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RolePsv Operator
Correspondence AddressGowanleas 9 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameCharles Sheldon Marshall
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 March 1996)
RoleCompany Director
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(35 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleGroup Chief Engineer
Correspondence AddressRobsheugh Farm
Milbourne
Northumberland
NE20 0JQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(35 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed22 March 1995(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NameJulie Elizabeth Diamond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1998)
RoleFinance Director
Correspondence Address39 Nesthead Close
Great Lumley
Chester Le Street
County Durham
DH3 4SP
Director NameDavid Paul Matthews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1998)
RoleManaging Director
Correspondence Address1 Brumwell Court
Stocksfield
Northumberland
NE43 7ND
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed01 April 1996(36 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameAlan William Eatwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Bridge House
Wineham
West Sussex
BN5 9AN
Director NameMr Martin Philip Harris
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Long Dale
Chester Le Street
County Durham
DH2 2XQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(47 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Close
Lawbrook Lane
Sphere
Surrey
GU5 9QN

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Application for striking-off (1 page)
26 September 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
10 May 2006Restoration by order of the court (3 pages)
11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
28 April 2004Full accounts made up to 28 June 2003 (10 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
3 May 2003Accounts for a dormant company made up to 29 June 2002 (6 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2001Return made up to 19/10/01; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (8 pages)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
12 November 1999Return made up to 19/10/99; full list of members (9 pages)
12 November 1999Full accounts made up to 3 July 1999 (11 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Full accounts made up to 27 June 1998 (14 pages)
18 November 1998Return made up to 19/10/98; full list of members (9 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
21 November 1997Full accounts made up to 28 June 1997 (16 pages)
10 November 1997Return made up to 19/10/97; full list of members (11 pages)
6 July 1997Director's particulars changed (1 page)
14 March 1997Full accounts made up to 29 June 1996 (16 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997Declaration of assistance for shares acquisition (21 pages)
12 February 1997Declaration of assistance for shares acquisition (21 pages)
12 February 1997Declaration of assistance for shares acquisition (21 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
20 December 1996Director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (10 pages)
13 November 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Particulars of mortgage/charge (11 pages)
20 June 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 1 July 1995 (16 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
25 March 1996Return made up to 13/03/96; full list of members (10 pages)
30 August 1995Director's particulars changed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE28 2UA (1 page)
29 June 1995Return made up to 13/03/95; change of members (10 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
10 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
10 April 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 54 north bondgate, bishop auckland, co. Durham DL14 7PG (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
31 March 1995Auditor's resignation (2 pages)
31 March 1995Auditor's resignation (2 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 April 1959Incorporation (15 pages)