10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Secretary Name | Carol Vivien Marcantonio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 30 October 2015) |
Role | Secretary |
Correspondence Address | 1 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Director Name | Carol Vivien Marcantonio |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Director Name | Ian Drysdale |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Westfield Avenue Gosforth Newcastle Upon Tyne NE3 4YH |
Secretary Name | Anthony Peter Marcantonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1996) |
Role | Self Employed |
Correspondence Address | East Cottage Fenwick Shield Matfen Northumberland NE18 0QS |
Secretary Name | George Mark Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 23 September 1996) |
Role | Solicitor |
Correspondence Address | 7 Hamilton Drive Darlington County Durham DL1 3TS |
Director Name | Ian Drysdale |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westfield Avenue Gosforth Newcastle Upon Tyne NE3 4YH |
Director Name | David Rose |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2000) |
Role | Operations Director |
Correspondence Address | 206 Wills Mews Newcastle Upon Tyne Tyne & Wear NE7 7RZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
748 at £1 | Anthony Peter Marcantonio 74.80% Redeemable |
---|---|
250 at £1 | Carole Vivien Marcantonio 25.00% Redeemable |
2 at £1 | Anthony Peter Marcantonio 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,162 |
Cash | £14,222 |
Current Liabilities | £100,780 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (12 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 19 March 2015 (12 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (12 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Appointment of a voluntary liquidator (2 pages) |
25 March 2014 | Appointment of a voluntary liquidator (2 pages) |
25 March 2014 | Statement of affairs with form 4.19 (9 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Statement of affairs with form 4.19 (9 pages) |
12 March 2014 | Registered office address changed from the Blagdon Smithy Old Great North Road Seaton Burn Newcastle upon Tyne NE13 6DQ England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from the Blagdon Smithy Old Great North Road Seaton Burn Newcastle upon Tyne NE13 6DQ England on 12 March 2014 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
5 February 2013 | Registered office address changed from 4 Sands Industrial Estate Swalwell Tyne & Wear NE16 3DJ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 4 Sands Industrial Estate Swalwell Tyne & Wear NE16 3DJ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 4 Sands Industrial Estate Swalwell Tyne & Wear NE16 3DJ on 5 February 2013 (1 page) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2010 | Director's details changed for Anthony Peter Marcantonio on 12 November 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Carol Vivien Marcantonio on 12 November 2009 (1 page) |
16 June 2010 | Director's details changed for Anthony Peter Marcantonio on 12 November 2009 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Carol Vivien Marcantonio on 12 November 2009 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Carol Vivien Marcantonio on 12 November 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Carol Vivien Marcantonio on 12 November 2009 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 July 2005 | Return made up to 07/06/05; full list of members
|
13 July 2005 | Return made up to 07/06/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
23 July 2004 | Return made up to 07/06/04; no change of members (6 pages) |
23 July 2004 | Return made up to 07/06/04; no change of members (6 pages) |
11 July 2003 | Return made up to 07/06/03; full list of members
|
11 July 2003 | Return made up to 07/06/03; full list of members
|
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
3 May 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
25 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
30 November 2001 | Full accounts made up to 31 October 2000 (8 pages) |
30 November 2001 | Full accounts made up to 31 October 2000 (8 pages) |
10 July 2001 | Return made up to 07/06/01; full list of members
|
10 July 2001 | Return made up to 07/06/01; full list of members
|
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
1 September 2000 | Return made up to 07/06/00; full list of members (7 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 September 2000 | Return made up to 07/06/00; full list of members (7 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
11 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
5 August 1997 | Return made up to 07/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 07/06/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
9 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 51 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 51 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 4 sands industrial estate swalwell tyne & wear NE16 3DJ (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 4 sands industrial estate swalwell tyne & wear NE16 3DJ (1 page) |
23 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 October 1995 | Ad 07/09/95--------- £ si 998@1 (2 pages) |
2 October 1995 | Ad 07/09/95--------- £ si 998@1 (2 pages) |
2 October 1995 | Statement of affairs (12 pages) |
2 October 1995 | Statement of affairs (12 pages) |
14 September 1995 | Ad 07/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 1995 | Ad 07/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Memorandum and Articles of Association (12 pages) |
11 September 1995 | Memorandum and Articles of Association (12 pages) |
5 September 1995 | Company name changed oracle investments LIMITED\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed oracle investments LIMITED\certificate issued on 06/09/95 (4 pages) |
31 August 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
31 August 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
21 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: suite 11457 72 new bond street london W1Y 9DD (1 page) |
21 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: suite 11457 72 new bond street london W1Y 9DD (1 page) |
21 July 1995 | Accounting reference date notified as 30/04 (1 page) |
21 July 1995 | Secretary resigned;new director appointed (2 pages) |
21 July 1995 | Secretary resigned;new director appointed (2 pages) |
21 July 1995 | Accounting reference date notified as 30/04 (1 page) |
7 June 1995 | Incorporation (18 pages) |
7 June 1995 | Incorporation (18 pages) |