Company NameNorth Oakesway Motors (Cleveland) Limited
Company StatusDissolved
Company Number01218179
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDoreen Murray
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(38 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Director NameAnn Tiplady
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(38 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr David Jukes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolution Business And Tax Advisors Llp 10 Evoluti
Wynyard Park
Wynyard
TS22 5TB
Secretary NameMrs Barbara Couchman
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address17 Auckland Way
Hartlepool
TS26 0AN
Secretary NameJames Graeme Pugh
NationalityBritish
StatusResigned
Appointed05 January 2002(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address15 Moor Parade
Headland
Hartlepool
TS24 0NN
Secretary NameJoanne Regan
NationalityBritish
StatusResigned
Appointed10 May 2004(28 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business And Tax Advisors Llp 10 Evoluti
Wynyard Avenue
Billingham
Cleveland
TS22 5TB

Location

Registered AddressEvolution Business & Tax Advisors Llp Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

100 at £1Mr David Jukes
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,004
Cash£5,458
Current Liabilities£70,294

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
19 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 March 2015 (1 page)
5 February 2015Appointment of Director Ann Tiplady as a director on 19 May 2014 (2 pages)
5 February 2015Appointment of Director Ann Tiplady as a director on 19 May 2014 (2 pages)
5 February 2015Appointment of Director Doreen Murray as a director on 19 May 2014 (2 pages)
5 February 2015Appointment of Director Doreen Murray as a director on 19 May 2014 (2 pages)
4 February 2015Termination of appointment of David Jukes as a director on 19 May 2014 (1 page)
4 February 2015Termination of appointment of David Jukes as a director on 19 May 2014 (1 page)
8 January 2015Registered office address changed from 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA to Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA to Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA to Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB on 8 January 2015 (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Termination of appointment of Joanne Regan as a secretary (1 page)
13 March 2014Termination of appointment of Joanne Regan as a secretary (1 page)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
2 October 2013Director's details changed for Mr David Jukes on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr David Jukes on 1 October 2013 (2 pages)
2 October 2013Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB on 2 October 2013 (1 page)
2 October 2013Director's details changed for Mr David Jukes on 1 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Joanne Regan on 12 December 2010 (2 pages)
16 January 2012Director's details changed for Mr David Jukes on 12 December 2010 (2 pages)
16 January 2012Director's details changed for Mr David Jukes on 12 December 2010 (2 pages)
16 January 2012Secretary's details changed for Joanne Regan on 12 December 2010 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 31 January 2011 (1 page)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
30 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 February 2007Return made up to 14/01/07; full list of members (6 pages)
18 February 2007Return made up to 14/01/07; full list of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 February 2006Return made up to 14/01/06; full list of members (6 pages)
3 February 2006Return made up to 14/01/06; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004New secretary appointed (1 page)
27 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 May 2004Registered office changed on 27/05/04 from: park view west industrial estate hartlepool TS25 1PE (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004Registered office changed on 27/05/04 from: park view west industrial estate hartlepool TS25 1PE (1 page)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
31 January 2003Return made up to 14/01/03; full list of members (6 pages)
31 January 2003Return made up to 14/01/03; full list of members (6 pages)
30 January 2003Registered office changed on 30/01/03 from: 77 murray st hartlepool TS26 8RG (1 page)
30 January 2003Registered office changed on 30/01/03 from: 77 murray st hartlepool TS26 8RG (1 page)
16 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
15 July 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 July 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
18 July 2000Full accounts made up to 31 October 1999 (9 pages)
18 July 2000Full accounts made up to 31 October 1999 (9 pages)
26 January 2000Return made up to 14/01/00; full list of members (6 pages)
26 January 2000Return made up to 14/01/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 October 1998 (9 pages)
13 July 1999Full accounts made up to 31 October 1998 (9 pages)
8 February 1999Return made up to 14/01/99; full list of members (6 pages)
8 February 1999Return made up to 14/01/99; full list of members (6 pages)
9 July 1998Full accounts made up to 31 October 1997 (9 pages)
9 July 1998Full accounts made up to 31 October 1997 (9 pages)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
22 April 1997Full accounts made up to 31 October 1996 (9 pages)
22 April 1997Full accounts made up to 31 October 1996 (9 pages)
10 February 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
(4 pages)
10 February 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
(4 pages)
29 March 1996Return made up to 14/01/96; full list of members (6 pages)
29 March 1996Return made up to 14/01/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 October 1995 (9 pages)
25 March 1996Full accounts made up to 31 October 1995 (9 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
13 March 1995Return made up to 14/01/95; no change of members (4 pages)
13 March 1995Return made up to 14/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 February 1994Accounts for a small company made up to 31 October 1993 (9 pages)
16 February 1994Accounts for a small company made up to 31 October 1993 (9 pages)
12 March 1993Full accounts made up to 31 October 1992 (5 pages)
12 March 1993Full accounts made up to 31 October 1992 (5 pages)
10 July 1992Full accounts made up to 31 October 1991 (5 pages)
10 July 1992Full accounts made up to 31 October 1991 (5 pages)
12 February 1991Full accounts made up to 31 October 1990 (5 pages)
12 February 1991Full accounts made up to 31 October 1990 (5 pages)
9 May 1990Accounts for a small company made up to 31 October 1989 (4 pages)
9 May 1990Accounts for a small company made up to 31 October 1989 (4 pages)