Company NameA.O.K. (N.E.) Limited
Company StatusDissolved
Company Number04092596
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnne Errington Cutler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressChinos Bar Cafe
69 Camden Street
North Shields
Tyne & Wear
NE30 1NH
Director NameKenneth Liddell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address68 Camden Street
North Shields
Tyne & Wear
NE30 1NH
Secretary NameAnne Errington Cutler
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address69 Camden Street
North Shields
Tyne & Wear
NE30 1NH
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address69 Camden Street
North Shields
Tyne & Wear
NE30 1NH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Secretary's details changed for Anne Errington Cutler on 6 November 2009 (1 page)
21 January 2010Secretary's details changed for Anne Errington Cutler on 6 November 2009 (1 page)
21 January 2010Director's details changed for Kenneth Liddell on 6 November 2009 (2 pages)
21 January 2010Director's details changed for Anne Errington Cutler on 6 November 2009 (2 pages)
21 January 2010Director's details changed for Kenneth Liddell on 6 November 2009 (2 pages)
21 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kenneth Liddell on 6 November 2009 (2 pages)
21 January 2010Director's details changed for Anne Errington Cutler on 6 November 2009 (2 pages)
21 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Anne Errington Cutler on 6 November 2009 (2 pages)
21 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Anne Errington Cutler on 6 November 2009 (1 page)
20 January 2010Annual return made up to 6 October 2008 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 6 October 2008 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 6 October 2008 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2007Return made up to 06/10/07; full list of members (2 pages)
28 November 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 October 2007Return made up to 06/10/06; full list of members (2 pages)
26 October 2007Return made up to 06/10/06; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
14 October 2004Return made up to 18/10/04; full list of members (7 pages)
14 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
20 October 2003Return made up to 18/10/03; full list of members (7 pages)
20 October 2003Return made up to 18/10/03; full list of members (7 pages)
23 October 2002Return made up to 18/10/02; full list of members (7 pages)
23 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
7 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
12 November 2001Return made up to 18/10/01; full list of members (6 pages)
12 November 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
12 November 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
12 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
7 November 2001Secretary's particulars changed;director's particulars changed (1 page)
7 November 2001Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
18 October 2000Incorporation (10 pages)
18 October 2000Incorporation (10 pages)