Hutton Rudby
Yarm
Cleveland
TS15 0HL
Director Name | Denis Pinnegar |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowfield 19a Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | David Wilson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(same day as company formation) |
Role | Director Executive |
Correspondence Address | 66 Ralston Drive Crookston Glasgow G52 3LU Scotland |
Secretary Name | Denis Pinnegar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowfield 19a Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | Arthur Alan Shaw |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ryehill Close Nunthorpe Middlesbrough Cleveland TS7 0LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Reed Street Gladstone Industrial Estate Thornaby Cleveland TS17 7AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2004 | Director resigned (1 page) |
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2003 | Application for striking-off (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 September 2002 | Return made up to 19/09/02; full list of members (8 pages) |
19 November 2001 | Return made up to 19/09/01; full list of members (7 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 November 2000 | Return made up to 19/09/00; full list of members (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 October 1996 | Return made up to 19/09/96; full list of members
|
2 March 1996 | Accounting reference date shortened from 28/02 to 31/03 (1 page) |
29 January 1996 | Accounting reference date notified as 28/02 (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
19 September 1995 | Incorporation (38 pages) |