Company NameOcean Source (Newcastle) Limited
Company StatusDissolved
Company Number05390074
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameJeffrey Ronald Heads
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleSeafood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Park Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Secretary NameSharon Ann Heads
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Grove Park Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Grove Park Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£104
Cash£745
Current Liabilities£1,731

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
19 March 2011Voluntary strike-off action has been suspended (1 page)
19 March 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2010Voluntary strike-off action has been suspended (1 page)
5 August 2010Voluntary strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (3 pages)
30 June 2010Application to strike the company off the register (3 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(4 pages)
19 April 2010Secretary's details changed for Sharon Ann Heads on 11 March 2010 (1 page)
19 April 2010Secretary's details changed for Sharon Ann Heads on 11 March 2010 (1 page)
19 April 2010Director's details changed for Jeffrey Ronald Heads on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Jeffrey Ronald Heads on 15 March 2010 (2 pages)
19 April 2010Director's details changed for Jeffrey Ronald Heads on 15 March 2010 (2 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(4 pages)
19 April 2010Director's details changed for Jeffrey Ronald Heads on 11 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from 37 highlaws castle farm south gosforth newcastle upon tyne tyne & wear NE3 1RQ (1 page)
7 July 2009Registered office changed on 07/07/2009 from 37 highlaws castle farm south gosforth newcastle upon tyne tyne & wear NE3 1RQ (1 page)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
22 January 2009Return made up to 11/03/08; full list of members; amend (8 pages)
22 January 2009Return made up to 11/03/08; full list of members; amend (8 pages)
4 December 2008Return made up to 11/03/08; full list of members (3 pages)
4 December 2008Return made up to 11/03/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 11/03/07; full list of members (2 pages)
2 May 2007Return made up to 11/03/07; full list of members (2 pages)
8 August 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
8 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 August 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
8 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 March 2006Return made up to 11/03/06; full list of members (2 pages)
30 March 2006Return made up to 11/03/06; full list of members (2 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
4 April 2005Registered office changed on 04/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
4 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
11 March 2005Incorporation (19 pages)
11 March 2005Incorporation (19 pages)