Company NameDavid McCune And Son Limited
DirectorsDavid McCune and Joyce Ann McCune
Company StatusDissolved
Company Number00690938
CategoryPrivate Limited Company
Incorporation Date27 April 1961(63 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David McCune
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSpringfield House
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Director NameMrs Joyce Ann McCune
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressSpringfield House
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Secretary NameMr David McCune
NationalityBritish
StatusCurrent
Appointed01 January 1998(36 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressSpringfield House
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Director NameMr David John McCune
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressSpringfield House
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Secretary NameMrs Joyce Ann McCune
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence AddressSpringfield House
Bishopton
Stockton On Tees
Cleveland
TS21 1HA
Secretary NameGraham Nigel Armstrong
NationalityBritish
StatusResigned
Appointed26 September 1995(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressIroko 2 Main Road
Gainford
Darlington
County Durham
DL2 3DY

Location

Registered AddressSuites 7 & 8
Tower House
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2014
Net Worth£1,761,214
Current Liabilities£769,627

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 June

Filing History

30 November 2005Dissolved (1 page)
31 August 2005Return of final meeting of creditors (1 page)
15 December 2000Administrator's abstract of receipts and payments (2 pages)
14 November 2000Appointment of a liquidator (1 page)
13 November 2000Order of court to wind up (2 pages)
13 November 2000Notice of discharge of Administration Order (3 pages)
8 November 2000Order of court to wind up (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 43 south street reading berkshire RG1 4QU (1 page)
26 September 2000Registered office changed on 26/09/00 from: redworth way aycliffe industrial estate co durham DL5 6HD (1 page)
15 June 2000Administrator's abstract of receipts and payments (2 pages)
2 March 2000Administrator's abstract of receipts and payments (3 pages)
2 March 2000Administrator's abstract of receipts and payments (3 pages)
2 March 2000Administrator's abstract of receipts and payments (3 pages)
15 June 1999Administrator's abstract of receipts and payments (3 pages)
28 January 1999Accounting reference date extended from 31/03/98 to 05/06/98 (1 page)
17 December 1998Administrator's abstract of receipts and payments (6 pages)
14 October 1998Statement of administrator's proposal (16 pages)
14 October 1998Notice of result of meeting of creditors (3 pages)
12 June 1998Notice of Administration Order (1 page)
20 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1998Particulars of mortgage/charge (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998New secretary appointed (2 pages)
3 June 1997Auditor's resignation (1 page)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 November 1996£ ic 33000/24750 20/09/96 £ sr 8250@1=8250 (1 page)
13 November 1996Director resigned (1 page)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Return made up to 31/12/95; full list of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995New secretary appointed (2 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
26 May 1995Return made up to 31/12/94; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)