Hutton Rudby
Yarm
Cleveland
TS15 0LD
Director Name | James Clifford Robinson |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1992(70 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 22 September 2020) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Little Broughton Stokesley Cleveland TS9 5JR |
Secretary Name | James Clifford Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1992(70 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Little Broughton Stokesley Cleveland TS9 5JR |
Director Name | Mr Michael Read |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 November 2000) |
Role | Roofing Merchant |
Correspondence Address | Orchard House Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | Mrs Evangeline Margaret Robinson |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 4 Hutchinson Drive Northallerton North Yorkshire DL6 1BW |
Registered Address | 30 Yoden Way Peterlee County Durham SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,862 |
Cash | £13,730 |
Current Liabilities | £327,817 |
Latest Accounts | 30 April 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 November 1978 | Delivered on: 1 December 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). f/h land & buildings on the south side of north road, middlesborough, cleveland. Title no: tes 9849 2). two f/h plots of land in north road,aforesaid, comprised in a conveyance dated 12.8.48. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from 10 Edith Street Letitia Industrial Estate Middlesbrough TS5 4BE on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 10 Edith Street Letitia Industrial Estate Middlesbrough TS5 4BE on 16 March 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for James Clifford Robinson on 26 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Herbert Hyde Robinson on 26 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for James Clifford Robinson on 26 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Herbert Hyde Robinson on 26 March 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
18 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
18 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
28 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members
|
15 April 2004 | Return made up to 26/03/04; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
20 July 2001 | Return made up to 09/04/01; full list of members
|
20 July 2001 | Return made up to 09/04/01; full list of members
|
17 April 2001 | £ ic 30000/27500 14/03/01 £ sr [email protected]=2500 (1 page) |
17 April 2001 | £ ic 30000/27500 14/03/01 £ sr [email protected]=2500 (1 page) |
14 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
14 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: north eastern slate works north road middlesbrough TS2 1DF (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: north eastern slate works north road middlesbrough TS2 1DF (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
23 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 November 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
21 November 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
6 April 2000 | Return made up to 09/04/00; full list of members
|
6 April 2000 | Return made up to 09/04/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
4 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
14 May 1998 | Return made up to 09/04/98; no change of members
|
14 May 1998 | Return made up to 09/04/98; no change of members
|
31 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
28 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
28 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
24 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
24 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
8 June 1995 | Return made up to 09/04/95; no change of members (4 pages) |
8 June 1995 | Return made up to 09/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |