Hutton Rudby
North Yorkshire
TS15 0HL
Director Name | Mr Thomas Fox |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Church Lane Eston Middlesbrough Cleveland TS6 9DB |
Secretary Name | Michael Damian Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Langbaurgh Road Hutton Rudby North Yorkshire TS15 0HL |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 September 1996 | Dissolved (1 page) |
---|---|
4 June 1996 | Liquidators statement of receipts and payments (6 pages) |
4 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Liquidators statement of receipts and payments (10 pages) |
26 January 1995 | Liquidators statement of receipts and payments (5 pages) |
27 July 1994 | Liquidators statement of receipts and payments (5 pages) |
27 January 1994 | Liquidators statement of receipts and payments (5 pages) |
9 February 1993 | Certificate of specific penalty (1 page) |
28 January 1993 | Appointment of a voluntary liquidator (2 pages) |