Company NameOnewayout  Limited
Company StatusDissolved
Company Number05151872
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl Crook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Elmwood Road
Eaglescliffe
TS16 0AQ
Secretary NameLauren Houston
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleSecretary
Correspondence Address22 Elmwood Road
Eaglescliffe
TS16 0AQ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address7 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
20 July 2006Return made up to 11/06/06; full list of members (6 pages)
20 July 2006Return made up to 11/06/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 September 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 June 2005Return made up to 11/06/05; full list of members (6 pages)
21 June 2005Return made up to 11/06/05; full list of members (6 pages)
11 June 2004New secretary appointed (1 page)
11 June 2004New director appointed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Incorporation (13 pages)
11 June 2004Incorporation (13 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (1 page)
11 June 2004New director appointed (1 page)