Hutton Rudby
Yarm
Stockton On Tees
TS15 0HB
Secretary Name | David Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(12 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 Richard Frank Moule |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 44 Corton Road Lowestoft Suffolk NR32 4PL |
Director Name | Barry James Stokes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 102 Mill Hill Road Kirby Wirral L61 4XG |
Secretary Name | Ian Stuart Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 years, 11 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 |
Secretary Name | Mr David William Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Director Name | Alexander Mackenzie Geddes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2002) |
Role | Company Director |
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 | 16 April 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 23 Groenendijk Lage Zwaluwe 4926 Re |
Registered Address | Cleveland Business Centre 1 Watson Street St Middlesbrough 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 | £2 |
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) |
8 July 2003 | Application for striking-off (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: maritime house 19A saint helens street ipswich suffolk IP4 1HE (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
21 June 2002 | Auditor's resignation (1 page) |
24 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 289-293 high holborn london WC1V 7HY (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 October 1999 | Return made up to 20/09/99; no change of members (5 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
10 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 October 1989 | Incorporation (12 pages) |