Ouston
Chester Le Street
County Durham
DH2 1SD
Director Name | Mr George Banks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr George Banks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wensley Close Ouston Chester Le Street County Durham DH2 1SD |
Director Name | Mrs Gillian Anne Banks |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wensley Close Ouston Chester Le Street County Durham DH2 1SD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.giantbootfairs.com |
---|
Registered Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | George Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,189 |
Cash | £5,911 |
Current Liabilities | £23,990 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 November 2019 | Registered office address changed from Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2019 (2 pages) |
14 November 2019 | Resolutions
|
14 November 2019 | Statement of affairs (8 pages) |
14 November 2019 | Appointment of a voluntary liquidator (3 pages) |
18 October 2019 | Termination of appointment of Gillian Anne Banks as a director on 1 October 2019 (1 page) |
18 October 2019 | Appointment of Mr George Banks as a director on 1 October 2019 (2 pages) |
17 July 2019 | Registered office address changed from 5 Royal Road Stanley County Durham DH9 8AJ to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from 14 Wensley Close Ouston Chester-Le-Street County Durham DH2 1SD Uk on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 14 Wensley Close Ouston Chester-Le-Street County Durham DH2 1SD Uk on 16 April 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 April 2008 | Secretary appointed mr. George banks (1 page) |
23 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
23 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
23 April 2008 | Secretary appointed mr. George banks (1 page) |
23 April 2008 | Appointment terminated director george banks (1 page) |
23 April 2008 | Appointment terminated director george banks (1 page) |
16 April 2008 | Director appointed mrs. Gillian anne banks (1 page) |
16 April 2008 | Director appointed mrs. Gillian anne banks (1 page) |
16 April 2008 | Director appointed mr. George banks (1 page) |
16 April 2008 | Director appointed mr. George banks (1 page) |
15 April 2008 | Incorporation (12 pages) |
15 April 2008 | Incorporation (12 pages) |