Company NameOldfield's Restaurants Limited
Company StatusDissolved
Company Number04537444
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 8 months ago)
Dissolution Date7 November 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William James Oldfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Waters
Winston Road
Gainford
County Durham
DL2 3AA
Director NameMr Nigel Grant Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRede Hall
Chedburgh
Bury St Edmunds
Suffolk
IP29 4UG
Secretary NameMr William James Oldfield
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 07 November 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Waters
Winston Road
Gainford
County Durham
DL2 3AA
Director NamePeter Wood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 07 November 2012)
RoleCompany Director
Correspondence Address10 Carlton Terrace
Easington Village
Peterlee
County Durham
SR8 3AL
Secretary NameSusan Cherym Campbell
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThorngate Cottage
Thorngate
Barnard Castle
County Durham
DL12 8QB
Director NameMichael Anthony Jameson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2007)
RoleCompany Director
Correspondence Address4 Ferndale Terrace
Pallion
Sunderland
Tyne & Wear
SR4 6SG

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Peter Wood
5.00%
Ordinary
950 at 1Nigel Grant Smith
47.50%
Ordinary
950 at 1William James Oldfield
47.50%
Ordinary

Financials

Year2014
Net Worth-£17,068
Cash£430
Current Liabilities£819,661

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 August 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
7 August 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
29 September 2011Liquidators statement of receipts and payments to 14 September 2011 (19 pages)
29 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (19 pages)
29 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (19 pages)
23 September 2010Appointment of a voluntary liquidator (1 page)
23 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2010Statement of affairs with form 4.19 (12 pages)
23 September 2010Statement of affairs with form 4.19 (12 pages)
23 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-15
(1 page)
23 September 2010Appointment of a voluntary liquidator (1 page)
7 September 2010Registered office address changed from G Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from G Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from G Floor Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 7 September 2010 (2 pages)
26 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102,000
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102,000
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102,000
(3 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 18 claypath durham DH1 1RH (1 page)
30 January 2009Registered office changed on 30/01/2009 from 18 claypath durham DH1 1RH (1 page)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: 9 osborne road jesmond newcastle NE2 2AE (1 page)
11 February 2008Registered office changed on 11/02/08 from: 9 osborne road jesmond newcastle NE2 2AE (1 page)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 November 2007Return made up to 28/09/07; full list of members (3 pages)
28 November 2007Return made up to 28/09/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
17 October 2006Return made up to 28/09/06; full list of members (9 pages)
17 October 2006Return made up to 28/09/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2006Ad 22/12/05--------- £ si 1990@1=1990 £ ic 10/2000 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2006Ad 22/12/05--------- £ si 1990@1=1990 £ ic 10/2000 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
17 October 2005Return made up to 28/09/05; full list of members (7 pages)
17 October 2005Return made up to 28/09/05; full list of members (7 pages)
21 March 2005Memorandum and Articles of Association (10 pages)
21 March 2005Memorandum and Articles of Association (10 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2005Ad 12/09/04--------- £ si 230500@1 (2 pages)
23 February 2005Ad 12/09/04--------- £ si 230500@1 (2 pages)
23 February 2005Nc inc already adjusted 12/09/04 (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2005Nc inc already adjusted 12/09/04 (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Return made up to 17/09/04; full list of members (7 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 February 2004Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
(6 pages)
1 February 2004Return made up to 17/09/03; full list of members (6 pages)
18 May 2003Registered office changed on 18/05/03 from: 7 the bank barnard castle county durham DL12 8PH (1 page)
18 May 2003Registered office changed on 18/05/03 from: 7 the bank barnard castle county durham DL12 8PH (1 page)
17 January 2003Particulars of mortgage/charge (4 pages)
17 January 2003Particulars of mortgage/charge (4 pages)
17 September 2002Incorporation (11 pages)
17 September 2002Incorporation (11 pages)