Company NameOgleden Limited
Company StatusDissolved
Company Number03077671
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)
Previous NameCrossco (160) Limited

Business Activity

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

Directors

Director NameJohn Boanas
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressOgle Castle
Ogle Ponteland
Newcastle Upon Tyne
NE20 0AT
Director NameMr Arthur Dodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 05 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Secretary NameMr Arthur Dodgson
NationalityBritish
StatusClosed
Appointed01 September 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 05 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressUnit 8
Seaham Grange Industrial Estate
Stockton Road Seaham
County Durham
SR7 0PW
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
13 January 1998First Gazette notice for compulsory strike-off (1 page)
25 February 1997Registered office changed on 25/02/97 from: unit 9 seaham grange industrial estate stockton road seaham durham SR7 0PW (1 page)
25 February 1997Return made up to 10/07/96; full list of members; amend (4 pages)
8 August 1996Return made up to 10/07/96; full list of members (6 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 October 1995Nc inc already adjusted 17/10/95 (1 page)
23 October 1995Ad 18/10/95--------- £ si [email protected]=800 £ si 58000@1=58000 £ ic 79230/138030 (2 pages)
14 September 1995Company name changed crossco (160) LIMITED\certificate issued on 15/09/95 (4 pages)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Accounting reference date notified as 31/08 (1 page)
13 September 1995Secretary resigned (2 pages)
13 September 1995£ nc 100/79230 01/09/95 (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Ad 01/09/95--------- £ si 76999@1=76999 £ si [email protected]=2230 £ ic 1/79230 (2 pages)
13 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 September 1995Director resigned (2 pages)
10 July 1995Incorporation (30 pages)