Rickleton
Washington
Tyne & Wear
NE38 9DD
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grangemoor House Scots Gap Morpeth Northumberland NE61 4EE |
Secretary Name | Mr Kamran Aziz |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Grace Alexandria Farquhar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 1 East Parade Whitley Bay Tyne & Wear NE26 1AW |
Secretary Name | Nigel David Tracy Vaulkhard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 East Parade Whitley Bay Tyne & Wear NE26 1AW |
Director Name | Peter Alexander Crerar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2001) |
Role | Operations Director |
Correspondence Address | 5 Braemar Gardens Whitley Bay Tyne & Wear NE25 9NJ |
Director Name | Mr David Carlton King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2001) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brandling Place South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Secretary Name | Grace Alexandria Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,327,000 |
Gross Profit | £5,031,000 |
Net Worth | £1,301,000 |
Cash | £111,000 |
Current Liabilities | £3,129,000 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Appointment of a voluntary liquidator (1 page) |
16 March 2005 | Declaration of solvency (3 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Accounts made up to 30 September 2003 (15 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members
|
26 November 2003 | Registered office changed on 26/11/03 from: 56 north road whitley bay tyne & wear NE26 1PB (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 6 telford court morpeth northumberland NE61 2DB (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Accounting reference date extended from 17/04/03 to 30/09/03 (1 page) |
2 October 2003 | Accounts made up to 17 April 2002 (15 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
17 April 2002 | Return made up to 19/03/02; full list of members
|
19 February 2002 | Accounts made up to 17 April 2001 (13 pages) |
11 February 2002 | New secretary appointed (3 pages) |
3 July 2001 | Return made up to 19/03/01; full list of members (7 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
4 May 2001 | New director appointed (5 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Accounting reference date shortened from 30/04/01 to 17/04/01 (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Memorandum and Articles of Association (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 1/2 east parade whitley bay tyne and wear NE26 1AW (1 page) |
2 May 2001 | New secretary appointed;new director appointed (3 pages) |
1 May 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Accounts made up to 30 April 2000 (16 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
4 December 1999 | Accounts made up to 2 May 1999 (18 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
6 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 19/03/99; full list of members
|
12 January 1999 | Accounts made up to 30 April 1998 (15 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 19/03/98; full list of members
|
30 December 1997 | Accounts made up to 30 April 1997 (15 pages) |
11 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
29 November 1996 | Accounts made up to 30 April 1996 (15 pages) |
21 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
5 October 1995 | Accounts made up to 30 April 1995 (15 pages) |
10 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |
23 April 1993 | Company name changed hilldon LIMITED\certificate issued on 26/04/93 (2 pages) |
19 March 1993 | Incorporation (15 pages) |