Company NameOldfields Restaurant (Jesmond) Limited
Company StatusDissolved
Company Number04895819
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 8 months ago)
Dissolution Date1 January 2011 (13 years, 4 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
Appointed14 April 2004(7 months after company formation)
Appointment Duration6 years, 8 months (closed 01 January 2011)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Waters
Winston Road
Gainford
County Durham
DL2 3AA
Secretary NameMr William James Oldfield
NationalityBritish
StatusClosed
Appointed14 April 2004(7 months after company formation)
Appointment Duration6 years, 8 months (closed 01 January 2011)
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(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRede Hall
Chedburgh
Bury St Edmunds
Suffolk
IP29 4UG
Director NamePeter Wood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(2 years, 3 months after company formation)
Appointment Duration5 years (closed 01 January 2011)
RoleCompany Director
Correspondence Address10 Carlton Terrace
Easington Village
Peterlee
County Durham
SR8 3AL
Director NameMichael Anthony Jameson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£479,111
Cash£1,086
Current Liabilities£638,067

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2011Final Gazette dissolved following liquidation (1 page)
1 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2009Statement of affairs with form 4.19 (5 pages)
16 September 2009Appointment of a voluntary liquidator (1 page)
16 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-10
(1 page)
16 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2009Appointment of a voluntary liquidator (1 page)
16 September 2009Statement of affairs with form 4.19 (5 pages)
27 August 2009Registered office changed on 27/08/2009 from g floor milburn house dean street newcastle upon tyne NE1 1LF (1 page)
27 August 2009Registered office changed on 27/08/2009 from g floor milburn house dean street newcastle upon tyne NE1 1LF (1 page)
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 11/09/08; full list of members (4 pages)
2 October 2008Return made up to 11/09/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: 18 claypath durham DH1 1RH (1 page)
19 February 2008Registered office changed on 19/02/08 from: 18 claypath durham DH1 1RH (1 page)
11 February 2008Registered office changed on 11/02/08 from: 9 osborne road jesmond newcastle tyne & wear NE2 2AE (1 page)
11 February 2008Registered office changed on 11/02/08 from: 9 osborne road jesmond newcastle tyne & wear 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)
29 November 2007Return made up to 11/09/07; full list of members (4 pages)
29 November 2007Return made up to 11/09/07; full list of members (4 pages)
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 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 October 2006Return made up to 11/09/06; full list of members (9 pages)
17 October 2006Return made up to 11/09/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 22/12/05--------- £ si 1990@1=1990 £ ic 80010/82000 (2 pages)
6 January 2006Ad 22/12/05--------- £ si 1990@1=1990 £ ic 80010/82000 (2 pages)
6 January 2006New director appointed (2 pages)
17 October 2005Return made up to 11/09/05; full list of members (7 pages)
17 October 2005Return made up to 11/09/05; full list of members (7 pages)
21 March 2005Memorandum and Articles of Association (17 pages)
21 March 2005Memorandum and Articles of Association (17 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)
18 February 2005Nc inc already adjusted 12/09/04 (1 page)
18 February 2005Ad 11/09/03--------- £ si 9@1 (2 pages)
18 February 2005Ad 12/09/04--------- £ si 80000@1=80000 £ ic 10/80010 (2 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 February 2005Nc inc already adjusted 12/09/04 (1 page)
18 February 2005Ad 12/09/04--------- £ si 80000@1=80000 £ ic 10/80010 (2 pages)
18 February 2005Ad 11/09/03--------- £ si 9@1 (2 pages)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Return made up to 11/09/04; full list of members (7 pages)
25 August 2004Registered office changed on 25/08/04 from: thorngate cottage, thorngate barnard castle co durham DL12 8QB (1 page)
25 August 2004Registered office changed on 25/08/04 from: thorngate cottage, thorngate barnard castle co durham DL12 8QB (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
19 April 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
11 September 2003Incorporation (19 pages)
11 September 2003Incorporation (19 pages)