Company NameOodles Of Strudels Ltd
Company StatusDissolved
Company Number07714041
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Peter Sutcliffe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Nicholas Peter Sutcliffe
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
21 April 2015Director's details changed for Mr Nicholas Peter Sutcliffe on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Nicholas Peter Sutcliffe on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Nicholas Peter Sutcliffe on 7 April 2015 (2 pages)
21 April 2015Registered office address changed from C/O Russell & Co Unit 1 Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Russell & Co Unit 1 Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 21 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 21 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
17 July 2012Appointment of Mr Nicholas Peter Sutcliffe as a director (2 pages)
17 July 2012Appointment of Mr Nicholas Peter Sutcliffe as a director (2 pages)
4 July 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Peter Valaitis as a director (1 page)
4 July 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Peter Valaitis as a director (1 page)
21 July 2011Incorporation (20 pages)
21 July 2011Incorporation (20 pages)