Company NameOne Sixth Limited
Company StatusDissolved
Company Number03897743
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter James Conroy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenacres Beamish
Stanley
County Durham
DH9 0QH
Secretary NameLesley Ann Ferry
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 East View
Flint Hill, Dipton
Stanley
County Durham
DH9 9AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressProspect House
Prospect Business Park
Crookhall Lane Leadgate
Consett County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 December 1999Incorporation (12 pages)