Ogle
Northumberland
NE20 0AX
Secretary Name | Mr George Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mrs Patricia Anne Percy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Ogle Northumberland NE20 0AX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Charles Sebastian Fairhurst |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 1996) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 41 Marloes Road London W8 6LA |
Director Name | Mrs Patricia Anne Percy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Ogle Northumberland NE20 0AX |
Registered Address | 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,193 |
Current Liabilities | £2,193 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2003 | Application for striking-off (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
23 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
1 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (6 pages) |
22 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
12 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (6 pages) |
14 January 1997 | Registered 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 1996 | Company name changed hotspur advisors LIMITED\certificate issued on 20/12/96 (2 pages) |
17 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
26 January 1996 | Registered 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 1995 | Return made up to 23/11/95; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |