Company NameDeegee Hotels Limited
Company StatusDissolved
Company Number01023068
CategoryPrivate Limited Company
Incorporation Date3 September 1971(52 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christina Maria Dixon
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2001)
RoleCo Director
Correspondence AddressRose Cottage Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Sydney Dixon
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2001)
RoleCo Director
Correspondence AddressRose Cottage
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMrs Amanda Jane Meir
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2001)
RoleCo Director
Correspondence Address19 Cornelia Terrace
Seaham
County Durham
SR7 7RZ
Secretary NameMrs Christina Maria Dixon
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressRose Cottage Castle Eden
Hartlepool
Cleveland
TS27 4SD

Location

Registered AddressRose Cottage
Castle Eden
Hartlepool
TS27 4SD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Accounts

Latest Accounts2 September 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End02 September

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1999Accounts for a small company made up to 2 September 1999 (4 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 February 1999Registered office changed on 19/02/99 from: the golden lion hotel green street seaham co durham SR7 7HL (1 page)
19 February 1999Accounts for a dormant company made up to 2 September 1998 (1 page)
12 January 1998Accounts for a dormant company made up to 2 September 1997 (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 2 September 1996 (1 page)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1996Accounts for a dormant company made up to 2 September 1995 (1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 July 1995Accounts for a dormant company made up to 2 September 1994 (1 page)