Hutton Rudby
Yarm
Stockton On Tees
TS15 0HB
Secretary Name | David Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 December 2003) |
Role | Accountant |
Correspondence Address | Dudlow Bank Bank Lane Faceby Middlesbrough TS9 7BP |
Director Name | Mr Jan Bouwens |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1997) |
Role | Shipbroker |
Correspondence Address | Dennenlaan 17 3319 Ea Dordrecht Foreign |
Director Name | Ian Stuart Chilvers |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Accountant |
Correspondence Address | 2 Woodbridge Road East Ipswich Suffolk IP4 5PA |
Director Name | Alexander Mackenzie Geddes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 10 October 2002) |
Role | Shipbroker |
Correspondence Address | 6 The Martins High Halden Ashford Kent TN26 3LD |
Director Name | Petrus Johannes Van Loef |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 15 October 2002) |
Role | Shipbroker |
Correspondence Address | 23 Groenendijk Lage Zwaluwe 4926 Re |
Secretary Name | Ian Stuart Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 2 Woodbridge Road East Ipswich Suffolk IP4 5PA |
Director Name | Niels Jan Anton Von Hombracht |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 1997(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Marykeslingel 36 Barendrecht 2991 Bk |
Secretary Name | Mr David William Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Registered Address | Cleveland Business Centre 1 Watson Street Middlesborough Cleveland TS1 2RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2003 | Application for striking-off (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
24 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
9 November 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 October 1999 | Return made up to 22/09/99; full list of members (7 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 October 1997 | Return made up to 22/09/97; no change of members (5 pages) |
28 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 October 1995 | Return made up to 22/09/95; no change of members
|
22 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
15 April 1982 | Memorandum of association (4 pages) |
25 November 1969 | Incorporation (13 pages) |