Company Name050502 Oldco Ltd
Company StatusDissolved
Company Number05603862
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Loveday
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor, 2 Thomas More Square
London
E1W 1YN
Director NameMr Adam Benjamin Ross
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2017(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 2 Thomas More Square
London
E1W 1YN
Director NameMr Mark Gary Walters
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 2 Thomas More Square
London
E1W 1YN
Director NameTimothy Paul Cullen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleAccountant
Correspondence Address4 Carleton Mews
Carleton
Pontefract
West Yorkshire
WF8 3RL
Secretary NameMr Stuart Poppleton
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Director NameMr Desmond Michael Cullen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2005(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2017)
RolePropery Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
127 Hookstone Road
Harrogate
North Yorkshire
HG2 8QJ
Secretary NameTimothy Paul Cullen
NationalityBritish
StatusResigned
Appointed05 November 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2010)
RoleCompany Director
Correspondence Address2 Lower Flat Cliffs
Primrose Valley
Filey
North Yorkshire
YO14 9RE

Location

Registered Address5th Floor, 2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Mr Desmond Michael Cullen
100.00%
Ordinary

Financials

Year2014
Net Worth£12,593
Cash£131

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
6 March 2017Change of name notice (2 pages)
6 March 2017Change of name notice (2 pages)
9 February 2017Appointment of Mr Mark Gary Walters as a director on 1 February 2017 (2 pages)
9 February 2017Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 5th Floor, 2 Thomas More Square London E1W 1YN on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Adam Benjamin Ross as a director on 1 February 2017 (2 pages)
9 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 February 2017Appointment of Mr Adam Benjamin Ross as a director on 1 February 2017 (2 pages)
9 February 2017Termination of appointment of Desmond Michael Cullen as a director on 1 February 2017 (1 page)
9 February 2017Appointment of Mr Peter John Loveday as a director on 1 February 2017 (2 pages)
9 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 February 2017Termination of appointment of Desmond Michael Cullen as a director on 1 February 2017 (1 page)
9 February 2017Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 5th Floor, 2 Thomas More Square London E1W 1YN on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Mark Gary Walters as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Peter John Loveday as a director on 1 February 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
5 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 February 2010Termination of appointment of Timothy Cullen as a secretary (1 page)
27 February 2010Termination of appointment of Timothy Cullen as a secretary (1 page)
30 January 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 November 2009Director's details changed for Desmond Michael Cullen on 23 October 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Timothy Paul Cullen on 23 October 2009 (1 page)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Timothy Paul Cullen on 23 October 2009 (1 page)
23 November 2009Director's details changed for Desmond Michael Cullen on 23 October 2009 (2 pages)
19 November 2008Capitals not rolled up (2 pages)
19 November 2008Return made up to 26/10/08; full list of members (3 pages)
19 November 2008Return made up to 26/10/08; full list of members (3 pages)
19 November 2008Capitals not rolled up (2 pages)
21 July 2008Company name changed awin property LIMITED\certificate issued on 24/07/08 (2 pages)
21 July 2008Company name changed awin property LIMITED\certificate issued on 24/07/08 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 January 2008Return made up to 26/10/07; full list of members (6 pages)
10 January 2008Return made up to 26/10/07; full list of members (6 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 February 2007Return made up to 26/10/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2007Return made up to 26/10/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2007Company name changed awin property developers LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed awin property developers LIMITED\certificate issued on 26/01/07 (2 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2006Registered office changed on 23/11/06 from: the firehouse 9 east parade leeds west yorkshire LS1 2AJ (1 page)
23 November 2006Registered office changed on 23/11/06 from: the firehouse 9 east parade leeds west yorkshire LS1 2AJ (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page)
26 October 2005Incorporation (12 pages)
26 October 2005Incorporation (12 pages)