Ouston
Chester Le Street
County Durham
DH2 1TD
Director Name | Mr Scott Marshall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Leyburn Close Ouston Chester Le Street County Durham DH2 1TD |
Secretary Name | Mrs Emma Free Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Leyburn Close Ouston Chester Le Street County Durham DH2 1TD |
Director Name | Deborah Anne McCamley |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 38 Cookson Place Stanley Durham DH9 6YS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Pinetree Centre Durham Road, Birtley Chester Le Street County Durham DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 September 2004 | Return made up to 31/07/04; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 June 2004 | New director appointed (2 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
18 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 1 saville chamber 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
31 July 2000 | Incorporation (12 pages) |