Company NameO&G Contracting Specialists Limited
Company StatusDissolved
Company Number06946188
CategoryPrivate Limited Company
Incorporation Date27 June 2009(14 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Alan Lupton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address30 Relton Way
The Woodlands
Hartlepool
Teesside
TS26 0BB
Director NameMr Jamie Raymond Lupton
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address31 Honeysuckle Close
Hartlepool
Cleveland
TS26 0RW
Secretary NameMr Alan Lupton
NationalityBritish
StatusClosed
Appointed27 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Relton Way
The Woodlands
Hartlepool
Teesside
TS26 0BB

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Alan Lupton
51.00%
Ordinary
49 at £1Jamie Lupton
49.00%
Ordinary

Financials

Year2014
Net Worth£16,831
Cash£43,221
Current Liabilities£26,390

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 August 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(5 pages)
12 August 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(5 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Jamie Lupton on 1 June 2010 (2 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Jamie Lupton on 1 June 2010 (2 pages)
30 July 2010Director's details changed for Jamie Lupton on 1 June 2010 (2 pages)
27 June 2009Incorporation (19 pages)
27 June 2009Incorporation (19 pages)