Company NameH.T.Tennison & Co.Limited
Company StatusDissolved
Company Number00182072
CategoryPrivate Limited Company
Incorporation Date26 May 1922(101 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr David Anthony Garrick
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(78 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRogersfield Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Secretary NameMr Steven Goodchild
NationalityBritish
StatusClosed
Appointed19 December 2001(79 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 25 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Duchy Avenue
Scalby
Scarborough
North Yorkshire
YO13 0SE
Director NameWilfred John Noel Atley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(69 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address43 West End
Walkington
Beverley
East Yorkshire
HU17 8SX
Director NameBrian Walker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(69 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 1994)
RoleCompany Director
Correspondence Address75 Green Lane
Cookridge
Leeds
West Yorkshire
LS15 7DY
Secretary NameBrian Walker
NationalityBritish
StatusResigned
Appointed03 October 1991(69 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 1994)
RoleCompany Director
Correspondence Address75 Green Lane
Cookridge
Leeds
West Yorkshire
LS15 7DY
Secretary NameMr Stephen Paul Waite
NationalityBritish
StatusResigned
Appointed16 July 1994(72 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address326 Wold Road
Hull
North Humberside
HU5 5QG
Secretary NameWilfred John Noel Atley
NationalityBritish
StatusResigned
Appointed01 April 1998(75 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 April 2001)
RoleCompany Director
Correspondence Address43 West End
Walkington
Beverley
East Yorkshire
HU17 8SX
Director NameMr Howard Ford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(78 years, 11 months after company formation)
Appointment Duration6 months (resigned 03 October 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TB
Secretary NameMr Howard Ford
NationalityBritish
StatusResigned
Appointed03 April 2001(78 years, 11 months after company formation)
Appointment Duration6 months (resigned 03 October 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TB

Location

Registered AddressOld Airfield Site
Heck And Pollington Lane
Pollington,Nr.Goole
N.Humberside
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland

Financials

Year2014
Net Worth£21,850

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
22 November 2002Return made up to 03/10/02; full list of members (6 pages)
10 August 2002New secretary appointed (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (8 pages)
8 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Return made up to 03/10/01; full list of members (6 pages)
4 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Full accounts made up to 31 August 2000 (8 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
27 March 2001Auditor's resignation (1 page)
14 November 2000Return made up to 03/10/00; full list of members (7 pages)
14 January 2000Return made up to 03/10/99; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
17 July 1998New secretary appointed (2 pages)
26 November 1997Return made up to 03/10/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 March 1997 (7 pages)
20 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 October 1996Return made up to 03/10/96; no change of members (4 pages)
6 November 1995Return made up to 03/10/95; no change of members (4 pages)
31 July 1995Full accounts made up to 31 March 1995 (15 pages)
23 March 1995Auditor's resignation (2 pages)