Company NameOE2 Limited
Company StatusDissolved
Company Number06224784
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Dissolution Date26 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Secretary NameMr Bryan Tickner
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Director NameMrs Karen Jacqueline Tickner
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Copse
Horrobin Lane
Turton
Lancs
BL7 0DP
Director NameMr Neil Tickner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellstead Avenue
Yate
Bristol
Avon
BS17 4BW

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Bryan Tickner
100.00%
Ordinary

Financials

Year2014
Net Worth£6,579
Cash£22,726
Current Liabilities£118,760

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Administrator's progress report to 20 March 2014 (12 pages)
27 March 2014Administrator's progress report to 20 March 2014 (12 pages)
26 March 2014Notice of move from Administration to Dissolution (12 pages)
26 March 2014Notice of move from Administration to Dissolution (12 pages)
2 January 2014Administrator's progress report to 14 October 2013 (12 pages)
2 January 2014Administrator's progress report to 14 October 2013 (12 pages)
1 November 2013Notice of vacation of office by administrator (7 pages)
1 November 2013Notice of vacation of office by administrator (7 pages)
30 October 2013Administrator's progress report to 24 September 2013 (12 pages)
30 October 2013Administrator's progress report to 24 September 2013 (12 pages)
29 October 2013Administrator's progress report to 24 September 2013 (13 pages)
29 October 2013Administrator's progress report to 24 September 2013 (13 pages)
11 June 2013Notice of deemed approval of proposals (1 page)
11 June 2013Notice of deemed approval of proposals (1 page)
7 June 2013Statement of affairs with form 2.14B (9 pages)
7 June 2013Statement of affairs with form 2.14B (9 pages)
28 May 2013Statement of administrator's proposal (10 pages)
28 May 2013Statement of administrator's proposal (10 pages)
1 May 2013Registered office address changed from 4 the Copse Turton Bolton BL7 0DP United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 4 the Copse Turton Bolton BL7 0DP United Kingdom on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 4 the Copse Turton Bolton BL7 0DP United Kingdom on 1 May 2013 (2 pages)
8 April 2013Appointment of an administrator (1 page)
8 April 2013Appointment of an administrator (1 page)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 900
(4 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 900
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
24 November 2011Termination of appointment of Neil Tickner as a director (1 page)
24 November 2011Termination of appointment of Neil Tickner as a director (1 page)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
11 August 2008Return made up to 24/04/08; full list of members (4 pages)
11 August 2008Return made up to 24/04/08; full list of members (4 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Ad 24/04/07\gbp si 900@1=900\gbp ic 2/902\ (2 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from 4 the copse, horrobin lane turton lancs BL7 0DP (1 page)
8 August 2008Ad 24/04/07\gbp si 900@1=900\gbp ic 2/902\ (2 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from 4 the copse, horrobin lane turton lancs BL7 0DP (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
24 April 2007Incorporation (15 pages)
24 April 2007Incorporation (15 pages)