Ouston
Chester Le Street
County Durham
DH2 1UF
Secretary Name | Mrs Elizabeth Ann Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bellerby Drive Ouston Chester Le Street County Durham DH2 1UF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.commshare.com |
---|---|
Email address | [email protected] |
Telephone | 0808 1005045 |
Telephone region | Freephone |
Registered Address | Mullen Stoker House Unit 12 Mandale Business Park, Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Stephen Neil Black 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Ann Black 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
---|---|
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from Suite 6 William Robson House Claypath Durham City Durham DH11SA England on 20 July 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O C/O Clive Owen & Company Llp Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O C/O Clive Owen & Company Llp Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH United Kingdom on 6 June 2011 (1 page) |
24 February 2011 | Registered office address changed from Pinetree Business Centre Durham Road Birtley Chester Le Street County Durham DH3 2TD United Kingdom on 24 February 2011 (1 page) |
22 February 2011 | Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 22 February 2011 (1 page) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 71 bellerby drive ouston chester le street county durham DH2 1UF (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 November 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: c/o clive owen & co LLP aykley vale chambers durham road aykley heads county durham DH1 5NE (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 August 2005 | Return made up to 11/07/05; full list of members
|
7 June 2005 | Return made up to 11/07/04; full list of members (6 pages) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
11 July 2003 | Incorporation (18 pages) |