Company NameT.H.K. Refractories And Services Limited
DirectorsMichael Hull and Derek Stanley Tattersfield
Company StatusDissolved
Company Number01693001
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Hull
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address28 Foxgloves
Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
Director NameDerek Stanley Tattersfield
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Croft Avenue
Middlesbrough
Cleveland
TS5 8AH
Secretary NameMr John William Hugill
NationalityBritish
StatusCurrent
Appointed04 June 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address16 Rodney Close
Billingham
Cleveland
TS23 1QJ
Secretary NameDerek Stanley Tattersfield
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence Address1 Croft Avenue
Middlesbrough
Cleveland
TS5 8AH

Location

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

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 June 2001Dissolved (1 page)
1 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (7 pages)
19 March 1999Registered office changed on 19/03/99 from: unit e limerick road dormanstown redcar cleveland TS10 5JU (1 page)
17 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 1999Appointment of a voluntary liquidator (1 page)
17 March 1999Declaration of solvency (3 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 November 1997Return made up to 17/11/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 November 1996Return made up to 17/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
18 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 September 1995Registered office changed on 27/09/95 from: 2C vaughan court bolckow road industrial estate grangetown middlesbrough cleveland.TS6 7BH (1 page)
10 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)