Company NameR. Earl And Company Limited
Company StatusDissolved
Company Number00389186
CategoryPrivate Limited Company
Incorporation Date11 August 1944(79 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(46 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameFlorence Jessie Ord
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(46 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Secretary NameDavid Halton
NationalityBritish
StatusClosed
Appointed30 December 1990(46 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2008Return of final meeting in a members' voluntary winding up (4 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
12 September 2007Registered office changed on 12/09/07 from: roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
7 September 2007Appointment of a voluntary liquidator (2 pages)
7 September 2007Declaration of solvency (3 pages)
7 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Full accounts made up to 30 September 2006 (9 pages)
27 January 2007Return made up to 30/12/06; full list of members (7 pages)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial estate south bank middlesbrough cleveland TS6 6LP (1 page)
1 August 2006Full accounts made up to 30 September 2005 (8 pages)
27 February 2006Return made up to 30/12/05; full list of members (7 pages)
15 August 2005Full accounts made up to 30 September 2004 (8 pages)
25 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 30 September 2003 (8 pages)
27 January 2004Return made up to 30/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (8 pages)
29 January 2003Return made up to 30/12/02; full list of members (7 pages)
5 July 2002Full accounts made up to 30 September 2001 (8 pages)
21 June 2002Auditor's resignation (1 page)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 September 2000 (8 pages)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (8 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 30/12/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 September 1998 (8 pages)
3 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 September 1997 (8 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1997Full accounts made up to 30 September 1996 (8 pages)
27 January 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
(5 pages)
14 May 1996Full accounts made up to 30 September 1995 (8 pages)
2 February 1996Return made up to 30/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
(7 pages)