Company NameRoyal Terrace Pier Estate Company,Limited(The)
Company StatusDissolved
Company Number00039148
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 December 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(105 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 05 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(107 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMarc Rudolf Pieter Niederer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNetherlands
StatusClosed
Appointed16 January 2012(110 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 05 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Outlook Church Road
Egglescliffe
Stockton-On-Tees
Cleveland
TS16 9DQ
Director NameMichael Charles Banbury
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressBridleside Common Road
Ightham Common
Sevenoaks
Kent
TN15 9AY
Director NameHarvey Graham Mack
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressLittle Bridley Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NameAndrew Henry Howard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressRedlands 94 Feering Hill
Feering
Colchester
Essex
CO5 9PX
Secretary NameLeslie George Reed
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressSt Clare Durham Road
Laindon
Basildon
Essex
SS15 6PH
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1994)
RoleCompany Executive
Correspondence AddressPeggy Farrow House Dale Road
Elloughton Dale
Brough
North Humberside
HU15 1QB
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 1998)
RoleCompany Executive
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed16 June 1993(91 years, 6 months after company formation)
Appointment Duration14 years (resigned 15 June 2007)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(92 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2004)
RoleCompnay Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(92 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(96 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2005)
RoleCompany Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameClayton James Frederick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2004)
RoleCompnay Executive
Correspondence Address80 Parthenia Street
Dolans Bay
New South Wales 2229
Australia
Director NameDavid John Ryan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2001(99 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressAmboise
140 Osborne Road
Burradoo
2576 Nsw
Australia
Director NameJohn Leonard Moller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2003(101 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 March 2007)
RoleCompany Director
Correspondence Address5 Magarra Place
Seaforth
New South Wales
Nsw 2092
Australia
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(102 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 May 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(105 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed15 June 2007(105 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

12k at £1Svitzer Eastlands LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2012Return of final meeting in a members' voluntary winding up (9 pages)
5 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (6 pages)
5 September 2012Return of final meeting in a members' voluntary winding up (9 pages)
5 September 2012Liquidators statement of receipts and payments to 21 August 2012 (6 pages)
5 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (6 pages)
29 May 2012Appointment of a voluntary liquidator (2 pages)
29 May 2012Appointment of a voluntary liquidator (2 pages)
29 May 2012Declaration of solvency (3 pages)
29 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-25
(1 page)
29 May 2012Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB on 29 May 2012 (2 pages)
29 May 2012Declaration of solvency (3 pages)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
20 February 2012Termination of appointment of Mark Malone as a director on 17 February 2012 (1 page)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director on 16 January 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 12,000
(5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 12,000
(5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 12,000
(5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
9 November 2009Auditor's resignation (1 page)
9 November 2009Auditor's resignation (1 page)
21 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment Terminated Secretary jacqueline readman (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment Terminated Director james curry (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 06/06/08; full list of members (3 pages)
23 June 2008Return made up to 06/06/08; full list of members (3 pages)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle st hull east yorkshire HU1 1TX (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle st hull east yorkshire HU1 1TX (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 June 2006 (8 pages)
2 April 2007Full accounts made up to 30 June 2006 (8 pages)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
26 August 2005Full accounts made up to 30 June 2004 (12 pages)
26 August 2005Full accounts made up to 30 June 2004 (12 pages)
20 July 2005Return made up to 06/06/05; full list of members (3 pages)
20 July 2005Return made up to 06/06/05; full list of members (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
9 August 2004Full accounts made up to 30 June 2003 (12 pages)
9 August 2004Full accounts made up to 30 June 2003 (12 pages)
29 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 2004Return made up to 06/06/04; full list of members (4 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
12 June 2003Return made up to 06/06/03; full list of members (8 pages)
12 June 2003Return made up to 06/06/03; full list of members (8 pages)
11 April 2003Full accounts made up to 30 June 2002 (11 pages)
11 April 2003Full accounts made up to 30 June 2002 (11 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
17 July 2002Return made up to 06/06/02; full list of members (8 pages)
17 July 2002Return made up to 06/06/02; full list of members (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
12 July 2001Auditor's resignation (1 page)
12 July 2001Auditor's resignation (1 page)
20 June 2001Return made up to 06/06/01; full list of members (8 pages)
20 June 2001Return made up to 06/06/01; full list of members (8 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
3 July 2000Return made up to 06/06/00; full list of members (7 pages)
3 July 2000Return made up to 06/06/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
11 June 1999Return made up to 06/06/99; no change of members (4 pages)
11 June 1999Return made up to 06/06/99; no change of members (4 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
29 June 1998Return made up to 06/06/98; no change of members (4 pages)
29 June 1998Return made up to 06/06/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
17 June 1997Return made up to 06/06/97; full list of members (6 pages)
17 June 1997Return made up to 06/06/97; full list of members (6 pages)
22 April 1997Full accounts made up to 30 June 1996 (11 pages)
22 April 1997Full accounts made up to 30 June 1996 (11 pages)
19 June 1996Return made up to 06/06/96; no change of members (4 pages)
19 June 1996Return made up to 06/06/96; no change of members (4 pages)
17 April 1996Full accounts made up to 30 June 1995 (11 pages)
17 April 1996Full accounts made up to 30 June 1995 (11 pages)
10 April 1995Full accounts made up to 30 June 1994 (11 pages)
10 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
24 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 October 1986Full accounts made up to 31 December 1985 (11 pages)
1 October 1986Full accounts made up to 31 December 1985 (11 pages)
6 June 1983Accounts made up to 31 December 1982 (10 pages)
6 June 1983Accounts made up to 31 December 1982 (10 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)