Company NameOne Associates Ltd
Company StatusDissolved
Company Number08010167
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesNe1:Environments Ltd and Environment One Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Bradley Docherty
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenberg's Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr Christopher Alan Emmerson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenberg's Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr James Kieron Brewer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(5 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 14 June 2022)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenberg's Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF

Contact

Websitewww.one-associates.co.uk/

Location

Registered AddressToffee Factory Lower Steenberg's Yard
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

10 at £1Alison Farrell
6.67%
Ordinary
10 at £1Susan Docherty
6.67%
Ordinary
50 at £1James Brewer
33.33%
Ordinary
40 at £1Bradley Docherty
26.67%
Ordinary
40 at £1Christopher Emmerson
26.67%
Ordinary

Financials

Year2014
Net Worth-£785,349
Cash£1,214
Current Liabilities£829,617

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
4 November 2021Application to strike the company off the register (1 page)
13 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
11 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
11 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
30 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
(5 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150
(5 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150
(5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
13 September 2012Company name changed environment one LTD\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed environment one LTD\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Appointment of Mr James Kieron Brewer as a director (2 pages)
13 September 2012Appointment of Mr James Kieron Brewer as a director (2 pages)
12 September 2012Company name changed NE1:environments LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Registered office address changed from C/O Ne1:Environments Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O Ne1:Environments Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF United Kingdom on 12 September 2012 (1 page)
12 September 2012Company name changed NE1:environments LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)