Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ymca Otterburn Hall LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 14, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01472041
Record last updated Saturday, April 25, 2015 7:21:10 PM UTC
Official Address Rmt Gosforth Park Avenue Newcastle Upon Type Ne128eg Longbenton
There are 194 companies registered at this street
Locality Longbenton
Region North Tyneside, England
Postal Code NE128EG
Sector Hotels & Motels with or without restaurant

Charts

Visits

YMCA OTTERBURN HALL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Searches

YMCA OTTERBURN HALL LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-32021-601
Document Type Publication date Download link
Registry Jan 10, 2008 Dissolved Dissolved
Registry Oct 10, 2007 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 9, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 29, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 29, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 29, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 26, 2006 Annual return Annual return
Financials Feb 17, 2006 Annual accounts Annual accounts
Financials Feb 17, 2006 Annual accounts 1472... Annual accounts 1472...
Registry Sep 26, 2005 Annual return Annual return
Registry Jul 6, 2005 Resignation of one Assistant Manager and one Director (a man) Resignation of one Assistant Manager and one Director (a man)
Registry Jan 11, 2005 Annual return Annual return
Financials Dec 15, 2004 Annual accounts Annual accounts
Registry Sep 29, 2003 Annual return Annual return
Financials Mar 3, 2003 Annual accounts Annual accounts
Registry Sep 23, 2002 Annual return Annual return
Financials Jun 28, 2002 Annual accounts Annual accounts
Registry Apr 15, 2002 Change of accounting reference date Change of accounting reference date
Registry Sep 17, 2001 Annual return Annual return
Registry Jan 10, 2001 Resignation of a director Resignation of a director
Registry Dec 27, 2000 Appointment of a secretary Appointment of a secretary
Registry Nov 15, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 19, 2000 Annual return Annual return
Financials Sep 11, 2000 Annual accounts Annual accounts
Financials Nov 3, 1999 Annual accounts 1472... Annual accounts 1472...
Registry Oct 28, 1999 Annual return Annual return
Financials Oct 26, 1998 Annual accounts Annual accounts
Registry Oct 1, 1998 Annual return Annual return
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Oct 26, 1997 Adopt mem and arts Adopt mem and arts
Registry Sep 25, 1997 Annual return Annual return
Financials Apr 14, 1997 Annual accounts Annual accounts
Registry Feb 10, 1997 Elective resolution Elective resolution
Registry Feb 10, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 10, 1997 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 10, 1997 Elective resolution Elective resolution
Registry Feb 10, 1997 Elective resolution 1472... Elective resolution 1472...
Registry Sep 2, 1996 Annual return Annual return
Financials Nov 7, 1995 Annual accounts Annual accounts
Registry Oct 10, 1995 Annual return Annual return
Registry Oct 20, 1994 Annual return 1472... Annual return 1472...
Financials Oct 19, 1994 Annual accounts Annual accounts
Financials Nov 12, 1993 Annual accounts 1472... Annual accounts 1472...
Registry Oct 11, 1993 Annual return Annual return
Registry Apr 23, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 8, 1992 Annual accounts Annual accounts
Registry Oct 26, 1992 Annual return Annual return
Financials Jan 6, 1992 Annual accounts Annual accounts
Registry Oct 29, 1991 Annual return Annual return
Registry Aug 24, 1991 Seven appointments: 6 men and a woman,: 6 men and a woman Seven appointments: 6 men and a woman,: 6 men and a woman
Registry May 17, 1991 Annual return Annual return
Financials May 17, 1991 Annual accounts Annual accounts
Registry Sep 20, 1989 Annual return Annual return
Financials Sep 20, 1989 Annual accounts Annual accounts
Registry Apr 10, 1989 Annual return Annual return
Financials Apr 10, 1989 Annual accounts Annual accounts
Registry Jul 7, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 30, 1987 Annual accounts Annual accounts
Registry Nov 30, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 30, 1987 Annual return Annual return
Registry Sep 19, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 1986 Particulars of a mortgage or charge 1472... Particulars of a mortgage or charge 1472...
Registry Jun 12, 1986 Change of name certificate Change of name certificate
Registry Jun 7, 1986 Annual return Annual return
Financials Jun 7, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)