Ogle Ponteland
Newcastle Upon Tyne
NE20 0AT
Director Name | Mr Arthur Dodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Secretary Name | Mr Arthur Dodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | John Jeffrey Dolan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | The Grove Low Redford Hamsterley Forest Bishop Auckland County Durham |
Director Name | John Christopher Gatenby |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 252 Park Road Hartlepool Cleveland TS26 9NN |
Director Name | Ronald Hugh George Kinnear |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 16 Glen Drive Dyce Aberdeen Aberdeenshire AB2 0EN Scotland |
Secretary Name | Malcolm Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Ruebury Lane Osmotherley North Yorkshire DL6 3AW |
Secretary Name | Charles Michael Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 63 Wooler Road Hartlepool Cleveland TS26 0DP |
Secretary Name | Nigel Geoffrey Oates |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1995) |
Role | Secretary |
Correspondence Address | 55 Hemingford Gardens Leven Park Green Lane Yarm Cleveland TS15 9ST |
Registered Address | Unit 8 Seaham Grange Industrial Estate Stockton Road Seaham County Durham SR7 0PW |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1998 | Application for striking-off (1 page) |
11 June 1997 | Company name changed planet welding LIMITED\certificate issued on 12/06/97 (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: unit 8 seaham grange industrial estate stockton road seaham co durham SR7 0PW (1 page) |
19 February 1997 | Return made up to 21/12/96; no change of members
|
4 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
28 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
18 October 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: saturn house havelock street hartlepool cleveland TS24 7LT (1 page) |
27 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |