Company NameAn-One Limited
Company StatusDissolved
Company Number02201920
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameArnott Newton Limited

Business Activity

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

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 11 June 2002)
RoleBuilding Contractor
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusClosed
Appointed01 June 2001(13 years, 6 months after company formation)
Appointment Duration1 year (closed 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameDerrick Arnott
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 1997)
RoleInsurance Adviser
Correspondence Address68 Roman Road
Middlesbrough
Cleveland
TS5 5PZ
Director NameMr Robert Newton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 March 1999)
RoleInsurance Agent
Correspondence Address11 Laneport Road
Ashbrooke
Sunderland
SR2 9TH
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameFiona Anne Westwood
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 1994)
RoleCompany Director
Correspondence Address4 Kirklee Gardens
Glasgow
G12 0SG
Scotland
Secretary NameRonald Townsend Kemp
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address11 Cleadon Towers
The Lonnen
South Shields
Tyne & Wear
NE34 8EN
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 February 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL

Location

Registered AddressMorton House
Fence Houses Houghton Le Spring
Tyne And Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002Secretary's particulars changed (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
18 January 2001Return made up to 02/11/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 August 2000Return made up to 02/11/99; full list of members (6 pages)
23 November 1999Company name changed arnott newton LIMITED\certificate issued on 24/11/99 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
13 January 1999Return made up to 02/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
19 December 1997Return made up to 02/11/97; no change of members (5 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)