Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Hall Farm Elwick Road Hartlepool Cleveland TS26 0BH |
Secretary Name | Mrs Julie Margaret Rigali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 November 2011) |
Role | Secretary |
Correspondence Address | 6 Hazelhen Close Hartlepool TS26 0RE |
Director Name | Alexander John Barras |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fairisle Close Oakwood Derby DE21 2SJ |
Director Name | Mr David Christopher Bates |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(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 | Philip Arthur Darcy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeward Bank Lane Angulon House Bank Lane Faceby Middlesbrough Cleveland TS9 7BP |
Secretary Name | Mr David Christopher Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(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 Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2007) |
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(2 years, 5 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 | James William Bosomworth |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 28 Crestwood Redcar Cleveland TS10 4NN |
Director Name | David McNaught |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 2006) |
Role | Chief Executive |
Correspondence Address | 19 Hylton Road Newton Hall Durham County Durham DH1 5LS |
Secretary Name | Mr Dennis Grieveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Mr Geoffrey Alexander Ainsley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2008) |
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(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Lodge Langthwaite Arkengarthdale Richmond North Yorkshire DL11 6RE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(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 West Yorkshire 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 | £3,403,575 |
Cash | £1,167,525 |
Current Liabilities | £409,115 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
1 August 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (7 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (7 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (7 pages) |
1 August 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (7 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (7 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (7 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (6 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (6 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (6 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (6 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 14 June 2010 (6 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (6 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 14 December 2009 (14 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (14 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (14 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Declaration of solvency (4 pages) |
9 January 2009 | Declaration of solvency (4 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Appointment of a voluntary liquidator (1 page) |
9 January 2009 | Appointment of a voluntary liquidator (1 page) |
31 December 2008 | Appointment terminated director geoffrey ainsley (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from oakland house 40 victoria road hartlepool TS26 8DD (1 page) |
31 December 2008 | Appointment terminated director david williams (1 page) |
31 December 2008 | Appointment Terminated Director david williams (1 page) |
31 December 2008 | Appointment Terminated Director geoffrey ainsley (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from oakland house 40 victoria road hartlepool TS26 8DD (1 page) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
2 January 2007 | Auditor's resignation (2 pages) |
2 January 2007 | Auditor's resignation (2 pages) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
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) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
22 February 2006 | Company name changed yuill central LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed yuill central LIMITED\certificate issued on 22/02/06 (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 2 April 2005 (10 pages) |
5 August 2005 | Full accounts made up to 2 April 2005 (10 pages) |
5 August 2005 | Full accounts made up to 2 April 2005 (10 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
27 July 2004 | Full accounts made up to 3 April 2004 (11 pages) |
27 July 2004 | Full accounts made up to 3 April 2004 (11 pages) |
27 July 2004 | Full accounts made up to 3 April 2004 (11 pages) |
27 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
15 August 2003 | Full accounts made up to 29 March 2003 (11 pages) |
15 August 2003 | Full accounts made up to 29 March 2003 (11 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
18 July 2002 | Full accounts made up to 30 March 2002 (13 pages) |
18 July 2002 | Full accounts made up to 30 March 2002 (13 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Particulars of mortgage/charge (6 pages) |
18 June 2001 | Particulars of mortgage/charge (6 pages) |
18 June 2001 | Particulars of mortgage/charge (6 pages) |
18 June 2001 | Particulars of mortgage/charge (6 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
2 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
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) |
2 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
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 (10 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 (10 pages) |
29 December 1999 | Full accounts made up to 3 April 1999 (10 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 28 March 1998 (11 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 (11 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Full accounts made up to 29 March 1997 (11 pages) |
31 December 1997 | Full accounts made up to 29 March 1997 (11 pages) |
31 December 1997 | Return made up to 20/12/97; no change of members (7 pages) |
31 December 1997 | Return made up to 20/12/97; no change of members (7 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Particulars of mortgage/charge (3 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 (11 pages) |
24 December 1996 | Full accounts made up to 30 March 1996 (11 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) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (3 pages) |
2 September 1996 | New director appointed (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (12 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 (12 pages) |
29 December 1995 | Return made up to 20/12/95; no change of members (8 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
16 August 1995 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Return made up to 23/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 23/05/95; full list of members (9 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
23 May 1994 | Incorporation (20 pages) |
23 May 1994 | Incorporation (20 pages) |