Company NameOpencast Limited
Company StatusDissolved
Company Number02477608
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous NamesDeetales Limited and Lindisfarne Properties Limited

Business Activity

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

Directors

Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAydon White House Aydon
Corbridge
Northumberland
NE45 5PS
Secretary NameMr Mark Ian Brown
NationalityBritish
StatusClosed
Appointed22 December 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Greenhills
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5BA
Director NameMr Ashley Kenrick Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Correspondence Address25 Glastonbury Avenue
Jesmond
Newcastle Upon Tyne
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 13 June 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameMr Timothy Ernest Jobling Purser
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarelaw
Longhorsley
Northumberland
NE65 8QL
Secretary NameCharles Philip Helm
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigg End Blencarn
Penrith
Cumbria
CA10 1TX
Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Secretary NamePeta Anne Hoult
NationalityBritish
StatusResigned
Appointed13 June 2001(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressStavros 43 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH

Location

Registered AddressHoults Estates
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 May 2009Return made up to 06/03/09; full list of members (3 pages)
22 May 2009Return made up to 06/03/09; full list of members (3 pages)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
29 April 2009Director's Change of Particulars / charles hoult / 20/04/2009 / HouseName/Number was: , now: aydon white house; Street was: sefton end, now: aydon; Area was: farthing green lane, now: ; Post Town was: stoke poges, now: corbridge; Region was: , now: northumberland; Post Code was: SL2 4JQ, now: NE45 5PS; Country was: , now: united kingdom (1 page)
28 January 2009Director appointed mr charles wilson hoult (2 pages)
28 January 2009Director appointed mr charles wilson hoult (2 pages)
28 January 2009Secretary appointed mr mark brown (1 page)
28 January 2009Secretary appointed mr mark brown (1 page)
27 January 2009Appointment Terminated Secretary peta hoult (1 page)
27 January 2009Appointment terminated secretary peta hoult (1 page)
27 January 2009Appointment terminated director frederick hoult (1 page)
27 January 2009Appointment Terminated Director frederick hoult (1 page)
21 January 2009Company name changed lindisfarne properties LIMITED\certificate issued on 22/01/09 (2 pages)
21 January 2009Company name changed lindisfarne properties LIMITED\certificate issued on 22/01/09 (2 pages)
9 December 2008Accounts made up to 31 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 06/03/08; full list of members (3 pages)
11 April 2008Return made up to 06/03/08; full list of members (3 pages)
22 December 2007Accounts made up to 31 March 2007 (3 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 December 2006Accounts made up to 31 March 2006 (3 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (2 pages)
6 March 2006Return made up to 06/03/06; full list of members (2 pages)
24 November 2005Group of companies' accounts made up to 31 March 2005 (3 pages)
24 November 2005Group of companies' accounts made up to 31 March 2005 (3 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
25 January 2005Accounts made up to 31 March 2004 (3 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 March 2004Return made up to 06/03/04; full list of members (6 pages)
24 March 2004Return made up to 06/03/04; full list of members (6 pages)
19 January 2004Accounts made up to 31 March 2003 (3 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 March 2003Return made up to 06/03/03; full list of members (6 pages)
26 March 2003Return made up to 06/03/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 January 2003Accounts made up to 31 March 2002 (3 pages)
20 March 2002Return made up to 06/03/02; full list of members (6 pages)
20 March 2002Return made up to 06/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2002Accounts made up to 31 March 2001 (3 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 June 2001Registered office changed on 29/06/01 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
15 March 2001Return made up to 06/03/01; full list of members (6 pages)
15 March 2001Return made up to 06/03/01; full list of members (6 pages)
2 February 2001Accounts made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 March 2000Return made up to 06/03/00; full list of members (6 pages)
16 March 2000Return made up to 06/03/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 January 2000Accounts made up to 31 March 1999 (3 pages)
22 May 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/05/99
(4 pages)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 06/03/99; no change of members (4 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
9 May 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 May 1999Accounts made up to 31 March 1998 (3 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
16 January 1998Accounts made up to 31 March 1997 (3 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 March 1997Return made up to 06/03/97; full list of members (6 pages)
11 March 1997Return made up to 06/03/97; full list of members (6 pages)
2 February 1997Accounts made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 March 1996Return made up to 06/03/96; no change of members (4 pages)
14 March 1996Return made up to 06/03/96; no change of members (4 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 December 1995Accounts made up to 31 March 1995 (3 pages)