Company NameExrec Mouldings Limited
Company StatusLiquidation
Company Number01689143
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Previous NamesJammy Limited and Silleck Mouldings Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Peter Hadwin Carter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHolyrood Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Director NameMr Ian Thomas Duncan Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address36 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Director NameMrs Sandra Miriam Hall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address36 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Director NameMr Derek Nigel Holgate
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pennypot Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BN
Director NameMrs Pauline Anne Holgate
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address22 Pennypot Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BN
Secretary NameJames Grahame Longhorn
NationalityBritish
StatusCurrent
Appointed29 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressIngelthorpe Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Director NameMr Neil Walton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfoot Farm
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LP
Director NameDavid Harry Graham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 October 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigower
34 West Lane Danby
Whitby
North Yorkshire
YO21 2LY

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due31 May 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due12 June 2017 (overdue)

Filing History

12 April 2016Restoration by order of the court (3 pages)
12 April 2016Restoration by order of the court (3 pages)
27 July 1999Dissolved (1 page)
27 April 1999Return of final meeting in a creditors' voluntary winding up (6 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
13 June 1996Receiver ceasing to act (1 page)
12 June 1996Receiver's abstract of receipts and payments (2 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Receiver's abstract of receipts and payments (2 pages)
5 October 1995Liquidators statement of receipts and payments (6 pages)
5 October 1995Notice of Constitution of Liquidation Committee (6 pages)
18 April 1995Liquidators statement of receipts and payments (6 pages)