Company NameH. C. C. Realisations Limited
Company StatusDissolved
Company Number01974011
CategoryPrivate Limited Company
Incorporation Date30 December 1985(38 years, 4 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameH.C. Controls Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Stephen John Christie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address1 Tranter Road
Middlesbrough
Cleveland
TS4 3HN
Director NameMr Raymond Charles Crawford
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address25 Coast Road
Marske By The Sea
Redcar
Cleveland
TS11 6JT
Director NameMr Peter William Larmouth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address177 Roseberry Road
Redcar
Cleveland
TS10 4AP
Secretary NameMr Peter William Larmouth
NationalityBritish
StatusClosed
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address177 Roseberry Road
Redcar
Cleveland
TS10 4AP
Director NameMr Thomas Wilfred Hemdry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 06 May 1992)
RoleCompany Director
Correspondence Address19 Dinsdale Avenue
Acklam
Middlesbrough
Cleveland
TS5 8NW

Location

Registered AddressC/O David Newton & Co
Lawrence House, James Nicolson
Link, York
North Yorkshire
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£482,731
Cash£49,009
Current Liabilities£426,675

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 March 2001Return made up to 01/04/01; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 April 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
25 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 April 1997Return made up to 01/04/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 April 1996Return made up to 01/04/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 April 1995Return made up to 14/04/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)