Company NameOrtner Reinraumtechnik (UK) Limited
Company StatusDissolved
Company Number03573859
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)
Previous NameCrossco (337) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSiegfried Spanz
NationalityAustrian
StatusClosed
Appointed07 July 1998(1 month after company formation)
Appointment Duration3 years, 2 months (closed 25 September 2001)
RoleCompany Director
Correspondence AddressHoefling 47
Feldkirchen
Carinthia A-9560 Austria
Foreign
Director NameJosef Ortner
Date of BirthMay 1956 (Born 67 years ago)
NationalityAustrian
StatusClosed
Appointed28 May 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 25 September 2001)
RoleCompany Director
Correspondence AddressLammersdorf 20
A-9872 Millstatt
Austria
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 week, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameDimiter Ribarov
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed07 July 1998(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2000)
RoleManager
Correspondence AddressSchonbrunnstrabe 10/10
Dresden D-01097 Saxonia
Germany
Foreign
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Application for striking-off (1 page)
16 August 2000Return made up to 02/06/00; full list of members (6 pages)
9 June 2000Withdrawal of application for striking off (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
6 June 2000Voluntary strike-off action has been suspended (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (1 page)
14 October 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
22 July 1999Return made up to 02/06/99; full list of members (6 pages)
6 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 February 1999Registered office changed on 23/02/99 from: rainbow gillespie 26 eslington terrace newcastle upon tyne NE2 4RL (1 page)
25 August 1998Ad 24/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Memorandum and Articles of Association (9 pages)
26 July 1998Registered office changed on 26/07/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
22 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 June 1998Company name changed crossco (337) LIMITED\certificate issued on 19/06/98 (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998£ nc 100/1000 12/06/98 (1 page)
2 June 1998Incorporation (17 pages)