Company NameThe Oldgate Osteopathic Clinic Limited
Company StatusDissolved
Company Number05051746
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameAndrew Crichton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address14 Churchburn Drive
Loansdean
Morpeth
Northumberland
NE61 2BY
Secretary NameDr Zoe Claire Wakeling
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleGeneral Practitioner
Correspondence Address14 Churchburn Drive
Loansdean
Morpeth
NE61 2BY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 Churchburn Drive
Loansdean
Morpeth
NE61 2BY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth

Shareholders

100 at £1Mr Andrew Chrichton
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,038
Current Liabilities£100,959

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
19 June 2019Application to strike the company off the register (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
18 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
17 April 2018Director's details changed for Andrew Crichton on 9 March 2018 (2 pages)
17 April 2018Secretary's details changed for Dr Zoe Claire Wakeling on 9 March 2018 (1 page)
17 August 2017Notification of Andrew Crichton as a person with significant control on 6 April 2016 (4 pages)
17 August 2017Notification of Andrew Crichton as a person with significant control on 17 August 2017 (4 pages)
17 August 2017Notification of Andrew Crichton as a person with significant control on 6 April 2016 (4 pages)
17 August 2017Confirmation statement made on 9 March 2017 with no updates (2 pages)
17 August 2017Confirmation statement made on 9 March 2017 with no updates (2 pages)
14 August 2017Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS England to 14 Churchburn Drive Loansdean Morpeth NE61 2BY on 14 August 2017 (1 page)
14 August 2017Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS England to 14 Churchburn Drive Loansdean Morpeth NE61 2BY on 14 August 2017 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
23 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
2 November 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-11-02
  • GBP 100
(6 pages)
2 November 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-11-02
  • GBP 100
(6 pages)
2 November 2016Registered office address changed from 31 Fallowfield Avenue Fawdon Newcastle upon Tyne Tyne & Wear NE3 3NN to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 31 Fallowfield Avenue Fawdon Newcastle upon Tyne Tyne & Wear NE3 3NN to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne Tyne and Wear NE1 5BS on 2 November 2016 (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Micro company accounts made up to 5 April 2015 (2 pages)
3 February 2016Micro company accounts made up to 5 April 2015 (2 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
6 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
15 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
2 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 March 2010Secretary's details changed for Dr Zoe Claire Wakeling on 2 October 2009 (1 page)
9 March 2010Director's details changed for Andrew Crichton on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Andrew Crichton on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Dr Zoe Claire Wakeling on 2 October 2009 (1 page)
9 March 2010Secretary's details changed for Dr Zoe Claire Wakeling on 2 October 2009 (1 page)
9 March 2010Director's details changed for Andrew Crichton on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 March 2009Return made up to 23/02/09; full list of members (3 pages)
9 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 April 2007Return made up to 23/02/07; full list of members (2 pages)
5 April 2007Return made up to 23/02/07; full list of members (2 pages)
28 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
30 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2005Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
16 March 2005Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)