Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Secretary Name | Mr Dennis Grieveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 June 2010) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mr David Christopher Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norwich Road Durham County Durham DH1 5QA |
Director Name | Mr David Christopher Bates |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norwich Road Durham County Durham DH1 5QA |
Director Name | Philip Arthur Darcy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeward Bank Lane Angulon House Bank Lane Faceby Middlesbrough Cleveland TS9 7BP |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 weeks after company formation) |
Appointment Duration | 13 years (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Secretary Name | Mr Andrew Michael Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Nunnery Lane Darlington County Durham DL3 9BA |
Director Name | Mr Geoffrey Alexander Ainsley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Orchard Morpeth Northumberland NE61 6HT |
Director Name | Mr David Nigel Williams |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Lodge Langthwaite Arkengarthdale Richmond North Yorkshire DL11 6RE |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Hall Farm Elwick Road Hartlepool Cleveland TS26 0BH |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 1 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 12 March 2010 (8 pages) |
23 March 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (8 pages) |
26 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (6 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (6 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 27 April 2009 (6 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 27 April 2009 (6 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
13 May 2008 | Liquidators' statement of receipts and payments to 27 October 2008 (6 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (6 pages) |
8 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page) |
16 May 2006 | Director resigned (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of solvency (3 pages) |
12 May 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Declaration of solvency (3 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland.TS25 5BD (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool cleveland.TS25 5BD (1 page) |
22 February 2006 | Company name changed cecil M. yuill yorkshire LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed cecil M. yuill yorkshire LIMITED\certificate issued on 22/02/06 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
5 January 2006 | Accounts made up to 1 April 2005 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 1 April 2005 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 1 April 2005 (1 page) |
5 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
27 July 2004 | Accounts made up to 1 April 2004 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 1 April 2004 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 1 April 2004 (1 page) |
27 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 1 April 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 1 April 2003 (1 page) |
27 January 2004 | Accounts made up to 1 April 2003 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 1 April 2002 (1 page) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
7 January 2003 | Accounts made up to 1 April 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 1 April 2002 (1 page) |
27 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 1 April 2001 (1 page) |
27 December 2001 | Accounts for a dormant company made up to 1 April 2001 (1 page) |
27 December 2001 | Accounts made up to 1 April 2001 (1 page) |
2 January 2001 | Accounts made up to 1 April 2000 (1 page) |
2 January 2001 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
2 January 2001 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
2 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 3 April 1999 (7 pages) |
29 December 1999 | Full accounts made up to 3 April 1999 (7 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 3 April 1999 (7 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (7 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (7 pages) |
30 December 1998 | Full accounts made up to 28 March 1998 (9 pages) |
30 December 1998 | Full accounts made up to 28 March 1998 (9 pages) |
31 December 1997 | Full accounts made up to 29 March 1997 (10 pages) |
31 December 1997 | Return made up to 20/12/97; no change of members (7 pages) |
31 December 1997 | Full accounts made up to 29 March 1997 (10 pages) |
31 December 1997 | Return made up to 20/12/97; no change of members (7 pages) |
24 December 1996 | Full accounts made up to 30 March 1996 (12 pages) |
24 December 1996 | Return made up to 20/12/96; full list of members (9 pages) |
24 December 1996 | Full accounts made up to 30 March 1996 (12 pages) |
24 December 1996 | Return made up to 20/12/96; full list of members (9 pages) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
29 December 1995 | Return made up to 20/12/95; no change of members (8 pages) |
29 December 1995 | Return made up to 20/12/95; no change of members
|
29 December 1995 | Full accounts made up to 1 April 1995 (10 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (10 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |