Ogle
Northumberland
NE20 0AX
Director Name | Mrs Patricia Anne Percy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Ogle Northumberland NE20 0AX |
Secretary Name | Mr George Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(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 | 01 June 1998(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 | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 April 2001 | Application for striking-off (1 page) |
22 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
5 April 2000 | Resolutions
|
14 June 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 01/06/99; full list of members
|
4 August 1998 | Memorandum and Articles of Association (9 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1998 | Company name changed hotspur leisure (bristol) limite d\certificate issued on 20/07/98 (2 pages) |
19 June 1998 | Company name changed vintamile LIMITED\certificate issued on 22/06/98 (2 pages) |
1 June 1998 | Incorporation (16 pages) |