2 Hook Close
Osbaston Monmouth
Gwent
NP5 4BZ
Wales
Director Name | Joan Hodgson |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(78 years after company formation) |
Appointment Duration | 25 years (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 7 Meadow Drive Hartlepool Cleveland TS26 0AY |
Director Name | Mr William Alan Hodgson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(78 years after company formation) |
Appointment Duration | 25 years (closed 12 July 2016) |
Role | Fish & Game Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Hartlepool Cleveland TS26 9NE |
Director Name | Mr David John Thornton |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(78 years after company formation) |
Appointment Duration | 25 years (closed 12 July 2016) |
Role | Works Manager |
Correspondence Address | 7 Greenfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0HB |
Secretary Name | Mr William Alan Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(78 years after company formation) |
Appointment Duration | 25 years (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Hartlepool Cleveland TS26 9NE |
Director Name | Mr William Mellen Hodgson |
---|---|
Date of Birth | November 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(78 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 1997) |
Role | Retired |
Correspondence Address | 7 Meadow Drive Hartlepool Cleveland TS26 0AY |
Director Name | Mr Derek Richardson |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(78 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 1992) |
Role | Managing Director |
Correspondence Address | 6 Marlborough Street Hartlepool Cleveland TS25 5RL |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £81,767 |
Cash | £1,514 |
Current Liabilities | £411,754 |
Latest Accounts | 30 June 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2004 | Delivered on: 23 November 2004 Persons entitled: Skipton Business Finance Limited Classification: Fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all specified debts and other debts and by way of floating charge the floating assets. Outstanding |
---|---|
19 April 2000 | Delivered on: 10 May 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Usworth road/belle vue way hartlepool. T/no. DU7824 and CE46631. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 February 2000 | Delivered on: 4 March 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Restoration by order of the court (6 pages) |
14 November 2014 | Restoration by order of the court (6 pages) |
23 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
23 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
23 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
16 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
16 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
19 February 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
19 February 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
27 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
27 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
14 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 February 2006 | Administrator's progress report (15 pages) |
7 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 February 2006 | Administrator's progress report (15 pages) |
9 December 2005 | Result of meeting of creditors (4 pages) |
9 December 2005 | Result of meeting of creditors (4 pages) |
23 November 2005 | Statement of administrator's proposal (3 pages) |
23 November 2005 | Statement of administrator's proposal (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: usworth road industrial estate belle vue way hartlepool TS25 1JU (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: usworth road industrial estate belle vue way hartlepool TS25 1JU (1 page) |
7 October 2005 | Appointment of an administrator (1 page) |
7 October 2005 | Appointment of an administrator (1 page) |
25 June 2005 | Return made up to 30/06/05; full list of members (10 pages) |
25 June 2005 | Return made up to 30/06/05; full list of members (10 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Return made up to 30/06/04; full list of members (10 pages) |
27 August 2004 | Return made up to 30/06/04; full list of members (10 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members
|
24 July 2003 | Return made up to 30/06/03; full list of members
|
4 July 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 July 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
2 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members
|
20 July 2001 | Return made up to 30/06/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members
|
19 July 2000 | Return made up to 30/06/00; full list of members
|
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members
|
30 July 1998 | Return made up to 30/06/98; full list of members
|
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
31 July 1997 | Return made up to 30/06/97; no change of members
|
31 July 1997 | Return made up to 30/06/97; no change of members
|
15 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
5 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |