Company NameNO1 Estate Agents Limited
Company StatusDissolved
Company Number09232793
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Richardson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 08 November 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Rose Avenue
Whickham
Newcastle Upon Tyne
NE16 4NA
Director NameMr Lee Richardson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Rose Avenue
Whickham
Newcastle Upon Tyne
NE16 4NA
Director NameMr Terence Richardson
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Graham Avenue
Whickham
Newcastle Upon Tyne
NE16 4BE

Contact

Telephone0191 4605151
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address92 Glebe Terrace
Gateshead
Tyne And Wear
NE11 9NQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
28 April 2015Appointment of Mr Lee Richardson as a director on 4 March 2015 (2 pages)
28 April 2015Appointment of Mr Lee Richardson as a director on 4 March 2015 (2 pages)
28 April 2015Appointment of Mr Lee Richardson as a director on 4 March 2015 (2 pages)
27 April 2015Termination of appointment of Terence Richardson as a director on 5 March 2015 (1 page)
27 April 2015Termination of appointment of Terence Richardson as a director on 5 March 2015 (1 page)
27 April 2015Termination of appointment of Terence Richardson as a director on 5 March 2015 (1 page)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to 92 Glebe Terrace Gateshead Tyne and Wear NE11 9NQ on 9 October 2014 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(25 pages)
24 September 2014Appointment of Mr Terence Richardson as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Lee Richardson as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Lee Richardson as a director on 24 September 2014 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(25 pages)
24 September 2014Appointment of Mr Terence Richardson as a director on 24 September 2014 (2 pages)