Company NameOuseburn Projects Limited
Company StatusDissolved
Company Number05948006
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Heads
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 24 April 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Manorfields
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8AG
Secretary NameMrs Julie Heads
NationalityBritish
StatusClosed
Appointed11 October 2006(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address34 Manorfields
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
(4 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
3 April 2009Registered office changed on 03/04/2009 from coliseum building/248, whitley road, whitley bay tyne and wear NE26 2TE (1 page)
3 April 2009Registered office changed on 03/04/2009 from coliseum building/248, whitley road, whitley bay tyne and wear NE26 2TE (1 page)
3 April 2009Return made up to 27/09/08; full list of members (3 pages)
3 April 2009Return made up to 27/09/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 November 2007Return made up to 27/09/07; full list of members (2 pages)
12 November 2007Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 November 2007Registered office changed on 12/11/07 from: 34 manorfields benton newcastle upon tyne tyne & wear NE12 8AG (1 page)
12 November 2007Return made up to 27/09/07; full list of members (2 pages)
12 November 2007Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 November 2007Registered office changed on 12/11/07 from: 34 manorfields benton newcastle upon tyne tyne & wear NE12 8AG (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 31 corsham street london N1 6DR (1 page)
19 October 2006Registered office changed on 19/10/06 from: 31 corsham street london N1 6DR (1 page)
27 September 2006Incorporation (17 pages)