Company NameRTYE Property Limited
Company StatusDissolved
Company Number04388009
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NameFirst National Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2016)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameE-Co-Director Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2005(3 years after company formation)
Appointment Duration1 week, 1 day (resigned 18 March 2005)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Formations.co.uk Limited (Corporation)
StatusResigned
Appointed11 March 2005(3 years after company formation)
Appointment Duration5 years (resigned 06 April 2010)
Correspondence Address1st Floor Northumbria House
Oceana Business Park
Davy Bank
Wallsend
NE28 6UZ
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

100 at £1Oceana Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 February 2015Company name changed first national investments LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 February 2015Company name changed first national investments LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
17 September 2014Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
17 September 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 September 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(14 pages)
17 September 2014Annual return made up to 6 March 2012 with a full list of shareholders (14 pages)
17 September 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(14 pages)
17 September 2014Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
17 September 2014Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 September 2014Accounts for a dormant company made up to 30 September 2012 (9 pages)
17 September 2014Annual return made up to 6 March 2012 with a full list of shareholders (14 pages)
17 September 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 30 September 2012 (9 pages)
17 September 2014Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 September 2014Administrative restoration application (3 pages)
17 September 2014Administrative restoration application (3 pages)
17 September 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(14 pages)
17 September 2014Annual return made up to 6 March 2012 with a full list of shareholders (14 pages)
17 September 2014Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
1 July 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(3 pages)
1 July 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(3 pages)
1 July 2011Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page)
1 July 2011Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page)
1 July 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(3 pages)
25 March 2011Full accounts made up to 31 March 2010 (13 pages)
25 March 2011Full accounts made up to 31 March 2010 (13 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 5 October 2010 (2 pages)
6 April 2010Full accounts made up to 31 March 2009 (12 pages)
6 April 2010Full accounts made up to 31 March 2009 (12 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 6 March 2010 (1 page)
24 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 6 March 2010 (1 page)
24 March 2010Registered office address changed from , 2Nd Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 24 March 2010 (1 page)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 6 March 2010 (1 page)
24 March 2010Registered office address changed from , 2Nd Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 24 March 2010 (1 page)
22 March 2010Termination of appointment of Fiduciary (Secretary) Limited as a secretary (1 page)
22 March 2010Termination of appointment of Fiduciary (Secretary) Limited as a secretary (1 page)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 March 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 March 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
23 April 2007Full accounts made up to 31 March 2006 (13 pages)
23 April 2007Full accounts made up to 31 March 2006 (13 pages)
19 March 2007Return made up to 06/03/07; full list of members (2 pages)
19 March 2007Return made up to 06/03/07; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
8 March 2005Return made up to 06/03/05; full list of members (3 pages)
8 March 2005Return made up to 06/03/05; full list of members (3 pages)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
1 March 2004Return made up to 06/03/04; full list of members (6 pages)
1 March 2004Return made up to 06/03/04; full list of members (6 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: rosewood house, 29 heaton road, newcastle upon tyne, tyne and wear NE6 1SA (1 page)
13 May 2003Registered office changed on 13/05/03 from: rosewood house 29 heaton road newcastle upon tyne tyne and wear NE6 1SA (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Director resigned (1 page)
27 March 2003Return made up to 06/03/03; full list of members (6 pages)
27 March 2003Return made up to 06/03/03; full list of members (6 pages)
6 March 2002Incorporation (12 pages)
6 March 2002Incorporation (12 pages)