Company NameJ C & M Cyrstal Limited
Company StatusDissolved
Company Number01874104
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameOakeve Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoseph Clark Newton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 14 April 2009)
RoleBuilder
Correspondence Address43 Edge Hill
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RR
Director NameMary Newton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address43 Edge Hill
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RR
Secretary NameMary Newton
NationalityBritish
StatusClosed
Appointed25 June 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address43 Edge Hill
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RR

Location

Registered Address1a Dinsdale Place
Sandyford
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 February 2008Company name changed oakeve LIMITED\certificate issued on 19/02/08 (2 pages)
1 February 2008Restoration by order of the court (3 pages)
8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Voluntary strike-off action has been suspended (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
13 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 July 1998Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
27 April 1998Application for striking-off (1 page)
30 December 1997Full accounts made up to 31 July 1997 (7 pages)
10 July 1997Return made up to 25/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
27 May 1997Full accounts made up to 31 July 1996 (6 pages)
14 July 1996Return made up to 25/06/96; full list of members (6 pages)
5 January 1996Return made up to 25/06/95; full list of members (5 pages)
5 January 1996Full accounts made up to 31 July 1995 (10 pages)
18 December 1995Registered office changed on 18/12/95 from: bermuda house 3A dinsdale place, sandyford newcastle upon tyne NE2 1BD (1 page)
3 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
27 December 1984Incorporation (17 pages)