Ouston
Chester-Le-Street
DH2 1LH
Director Name | Denis Pascoe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 June 2009) |
Role | Manager |
Correspondence Address | 37 Broomhall Drive Broompark Estate Durham County Durham DH7 7NX |
Secretary Name | Denis Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 June 2009) |
Role | Manager |
Correspondence Address | 37 Broomhall Drive Broompark Estate Durham County Durham DH7 7NX |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Yvonne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Maple Crescent Leigh Lancashire WN7 5SW |
Director Name | Arthur Ramsden |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1998(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Bridge Bungalows Burstwick Hull North Humberside HU12 9JS |
Director Name | Avril Pascoe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2005) |
Role | Secretary |
Correspondence Address | 37 Broom Hall Drive Broompark Estate County Durham DH7 7NX |
Registered Address | Unit 7 Vance Business Park Norwood Road Gateshead NE11 9NE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £530,695 |
Net Worth | £9,620 |
Cash | £42,743 |
Current Liabilities | £64,544 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | Completion of winding up (1 page) |
24 January 2007 | Order of court to wind up (2 pages) |
4 December 2006 | Notice of completion of voluntary arrangement (6 pages) |
3 February 2006 | Return made up to 06/11/05; full list of members
|
2 February 2006 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
16 August 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: suite 7 vance business park norwood road gateshead tyne and wear NE11 9NE (1 page) |
28 June 2005 | Return made up to 06/11/04; full list of members (7 pages) |
22 June 2005 | Director resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: suite 2 vance business park norwood road gateshead NE11 9NE (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 January 2004 | Return made up to 06/11/03; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 May 2003 | Ad 01/12/02--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
18 April 2003 | Return made up to 06/11/02; full list of members
|
2 April 2003 | Ad 07/11/01-06/11/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
7 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
12 January 2001 | Return made up to 06/11/00; full list of members
|
1 March 2000 | Return made up to 06/11/99; full list of members (6 pages) |
21 January 2000 | New director appointed (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
5 January 2000 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
6 November 1998 | Incorporation (13 pages) |