Company NameO’Brien Reclamation Limited
Company StatusDissolved
Company Number12334425
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NameTimec 1708 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleadon House Cleadon Lane
East Boldon
Tyne And Wear
NE36 0AJ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2019(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressCleadon House
Cleadon Lane
East Boldon
Tyne And Wear
NE36 0AJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
4 November 2021Change of details for Mr Gordon John O'brien as a person with significant control on 26 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Gordon John O'brien on 26 October 2021 (2 pages)
2 November 2021Application to strike the company off the register (3 pages)
21 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
17 March 2020Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 17 March 2020 (1 page)
16 March 2020Cessation of Muckle Director Limited as a person with significant control on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Gordon John O'brien as a director on 16 March 2020 (2 pages)
16 March 2020Notification of Gordon John O'brien as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Muckle Secretary Limited as a secretary on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Andrew John Davison as a director on 16 March 2020 (1 page)
26 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-26
  • GBP 1
(31 pages)