Company NameHOGG Trailers Limited
Company StatusDissolved
Company Number00311825
CategoryPrivate Limited Company
Incorporation Date20 March 1936(88 years, 1 month ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)
Previous NameNewcastle Trailer Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Peggy Hogg
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(56 years after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address26 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
NE3 4RQ
Director NameWilliam Lambton Hogg
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(56 years after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleManaging Director
Correspondence AddressFlat 7
Moor Court
Westfield
Gosforth,Newcastle Upon Tyne
NE3 4YD
Secretary NameJudith Ann Hogg
NationalityBritish
StatusClosed
Appointed04 February 1997(60 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 18 August 1998)
RoleSecretary
Correspondence Address7 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary NameWilliam Lambton Hogg
NationalityBritish
StatusResigned
Appointed29 March 1992(56 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 1997)
RoleCompany Director
Correspondence AddressRosgill 39 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BA

Location

Registered Address166 Brinkburn Street South
Byker
Newcastle Upon Tyne
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
14 October 1997Voluntary strike-off action has been suspended (1 page)
18 September 1997Application for striking-off (1 page)
28 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 April 1997Company name changed newcastle trailer centre LIMITED\certificate issued on 01/05/97 (2 pages)
16 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1997New secretary appointed (2 pages)
13 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 July 1995Company name changed fox & hounds marine LIMITED\certificate issued on 06/07/95 (4 pages)
4 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)