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(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 May 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(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: unit 9 seaham grange industrial estate stockton road seaham durham SR7 0PW (1 page) |
25 February 1997 | Return made up to 10/07/96; full list of members; amend (4 pages) |
8 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Nc inc already adjusted 17/10/95 (1 page) |
23 October 1995 | Ad 18/10/95--------- £ si [email protected]=800 £ si 58000@1=58000 £ ic 79230/138030 (2 pages) |
14 September 1995 | Company name changed crossco (160) LIMITED\certificate issued on 15/09/95 (4 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Accounting reference date notified as 31/08 (1 page) |
13 September 1995 | Secretary resigned (2 pages) |
13 September 1995 | £ nc 100/79230 01/09/95 (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | Ad 01/09/95--------- £ si 76999@1=76999 £ si [email protected]=2230 £ ic 1/79230 (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Director resigned (2 pages) |
10 July 1995 | Incorporation (30 pages) |