Ouston
Chester Le Street
County Durham
DH2 1RQ
Secretary Name | Eileen Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 15 Arisaig Ouston Chester Le Street County Durham DH2 1RQ |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | C/O Clive Owen & Co Llp Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Latest Accounts | 31 July 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
18 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 19/07/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 September 2003 | Return made up to 19/07/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
13 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
8 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Ad 12/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |