Company NameHotspur Estates Limited
Company StatusDissolved
Company Number02874334
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameHotspur Advisors Limited

Business Activity

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

Directors

Director NameIan Hails Percy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 25 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Ogle
Northumberland
NE20 0AX
Secretary NameMr George Scott
NationalityBritish
StatusClosed
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 25 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMrs Patricia Anne Percy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Ogle
Northumberland
NE20 0AX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Charles Sebastian Fairhurst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 1996)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address41 Marloes Road
London
W8 6LA
Director NameMrs Patricia Anne Percy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Ogle
Northumberland
NE20 0AX

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,193
Current Liabilities£2,193

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Application for striking-off (1 page)
9 June 2003Registered office changed on 09/06/03 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
23 December 2002Return made up to 23/11/02; full list of members (7 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
27 November 2001Return made up to 23/11/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
1 December 2000Return made up to 23/11/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (6 pages)
16 December 1999Return made up to 23/11/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (6 pages)
22 December 1998Return made up to 23/11/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (7 pages)
12 January 1998Return made up to 23/11/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (6 pages)
14 January 1997Registered office changed on 14/01/97 from: c/o wheldon houlsby & scott 4TH floor new england house 10 ridley place newcastle upon tyne tyne and wear NE1 8JW (1 page)
19 December 1996Company name changed hotspur advisors LIMITED\certificate issued on 20/12/96 (2 pages)
17 December 1996Return made up to 23/11/96; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
26 January 1996Registered office changed on 26/01/96 from: c/o wheldon houlsby & scott 4TH floor new england house 10 ridley place newcastle upon tyne NE1 8JW (1 page)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (9 pages)