Ouston
Chester Le Street
DH2 1LE
Director Name | Joyce Lisa Hunt |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Callander Ouston Chester Le Street County Durham DH2 1LE |
Secretary Name | Joyce Lisa Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Callander Ouston Chester Le Street County Durham DH2 1LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 7 Nep Business Park South Pattinson Industrial Estate Washington Tyne And Wear NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2006 | Return made up to 28/09/06; full list of members (7 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: unit 7, nep business park south pattinson industrial estate, washington NE38 8QP (1 page) |
28 September 2005 | Secretary resigned (1 page) |