Company NameSpeaking As One Limited
Company StatusDissolved
Company Number06783630
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameDream Team Works Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameIrene Oxnard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address27 West Meadows
Newcastle Upon Tyne
Tyne & Wear
NE5 1LS
Secretary NameTimothy James Brack
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen House Spout Lane
Washington
Tyne And Wear
NE37 2AB

Contact

Websitespeakingasone.com
Telephone07 855642566
Telephone regionMobile

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Irene Oxnard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
22 December 2014Registered office address changed from Aspen House Spout Lane Washington Tyne and Wear NE37 2AB to C/O Mr Peter Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Aspen House Spout Lane Washington Tyne and Wear NE37 2AB to C/O Mr Peter Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 22 December 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Termination of appointment of Timothy James Brack as a secretary on 30 September 2014 (1 page)
4 November 2014Termination of appointment of Timothy James Brack as a secretary on 30 September 2014 (1 page)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 March 2011Register inspection address has been changed from C/O Mfs Limited Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page)
16 March 2011Registered office address changed from C/O Mfs Ltd Aspen Houe Spout Lane Washington Tyne and Wear NE37 2AB United Kingdom on 16 March 2011 (1 page)
16 March 2011Register inspection address has been changed from C/O Mfs Limited Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page)
16 March 2011Registered office address changed from C/O Mfs Ltd Aspen Houe Spout Lane Washington Tyne and Wear NE37 2AB United Kingdom on 16 March 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Irene Oxnard on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Irene Oxnard on 25 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Secretary's details changed for Timothy James Brack on 25 January 2010 (1 page)
26 January 2010Secretary's details changed for Timothy James Brack on 25 January 2010 (1 page)
27 November 2009Company name changed dream team works LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
27 November 2009Change of name notice (2 pages)
27 November 2009Company name changed dream team works LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
27 November 2009Change of name notice (2 pages)
27 October 2009Registered office address changed from Mfs Ltd Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 27 October 2009 (1 page)
27 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
27 October 2009Registered office address changed from Mfs Ltd Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 27 October 2009 (1 page)
27 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
6 January 2009Incorporation (19 pages)
6 January 2009Incorporation (19 pages)