Company NameMick O'Brien & Son Limited
Company StatusDissolved
Company Number03574728
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael Leslie O Brien
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RolePlasterer
Correspondence Address32 Beresford Gardens
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2EL
Director NameMichael O Brien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RolePainter
Correspondence Address39 Clydesdale Mount
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2EN
Secretary NameMichael O Brien
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RolePlasrerer
Correspondence Address39 Clydesdale Mount
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2EN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,752
Cash£3,477
Current Liabilities£4,485

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
2 October 2001Application for striking-off (1 page)
23 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
13 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 February 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
18 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 June 2000Return made up to 03/06/00; full list of members (6 pages)
4 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 1 station road forest hall newcastle upon tyne tyne & wear NE12 8AN (1 page)
3 June 1998Incorporation (12 pages)