Ouston
Chester Le Street
DH2 1QX
Secretary Name | Denise Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 October 2020) |
Role | Accountant |
Correspondence Address | 10 Chapel House Road Newcastle Upon Tyne Tyne & Wear NE5 5AJ |
Director Name | Mr Dean Edward Harding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(4 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Windsor Terrace Grange Town Sunderland Tyne & Wear SR2 9QF |
Director Name | Mr Dean Edward Harding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ouston House Ouston Lane, Ouston Chester Le Street DH2 1QX |
Secretary Name | Mr Dean Edward Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Secretary Financial Co |
Country of Residence | United Kingdom |
Correspondence Address | Ouston House Ouston Lane, Ouston Chester Le Street DH2 1QX |
Secretary Name | Wan Fatimah Suriani Ibrahim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2005) |
Role | Accountant |
Correspondence Address | 11 Rothbury Gardens Lobley Hill Gateshead Tyne & Wear NE11 0AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(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 | 21 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | goodlifehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5656655 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Susan Janette Harding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,561 |
Cash | £3 |
Current Liabilities | £169,659 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 July 2009 | Delivered on: 2 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Susan Janette Harding on 21 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Return made up to 21/02/07; full list of members
|
20 March 2007 | New director appointed (2 pages) |
6 December 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
30 November 2006 | Director resigned (1 page) |
14 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: rapier house colima avenue sunderland enterpraise park west sunderland SR5 3XB (1 page) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 April 2005 | Return made up to 21/02/05; full list of members
|
27 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
5 February 2005 | Amended accounts made up to 29 February 2004 (5 pages) |
27 January 2005 | Director's particulars changed (1 page) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
28 May 2004 | Return made up to 21/02/04; full list of members
|
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
15 June 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (16 pages) |