West Ouston
Chester Le Street
County Durham
DH2 1QS
Secretary Name | Katrina Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 3 Barmston Centre Barmston Washington Tyne & Wear NE38 8DQ |
Director Name | Alan Dodd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Elm Park Terrace Consett County Durham DH8 0NA |
Director Name | John Rupert Hunt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Institute Terrace West Birtley County Durham DH2 1QS |
Secretary Name | Lisa Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mendip Drive Washington Tyne & Wear NE38 0PW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit 7 Stratford Road Nep Business Park Washington Tyne & Wear NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £175 |
Current Liabilities | £606 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: unit 2STRATFORD road north east business park pattison south industrial estate washington tyne & wear NE38 8QP (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 28/01/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 August 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 181 whitley road whitley bay tyne & wear NE26 2DN (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
5 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (15 pages) |