Company NameOswalds Of Hetton Limited
Company StatusDissolved
Company Number04804462
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameHarry Cooper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleButcher
Correspondence Address8 Roman Mews
West Rainton
County Durham
DH4 6SX
Secretary NameVivian Willis Tiplady
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address174 Devonshire Road
Belmont
County Durham
DH1 2BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Market Street
Hetton Le Hole
Tyne & Wear
DH5 9DY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardCopt Hill
Built Up AreaSunderland

Financials

Year2014
Net Worth-£1,553
Current Liabilities£1,553

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
11 July 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 19/06/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 19/06/04; full list of members (6 pages)
1 September 2003Director's particulars changed (1 page)
31 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
18 August 2003New secretary appointed (2 pages)