Company NameT H Hargrave Limited
Company StatusDissolved
Company Number00497165
CategoryPrivate Limited Company
Incorporation Date2 July 1951(72 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThomas Anthony Hargrave
NationalityBritish
StatusClosed
Appointed01 March 1998(46 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMuriel Hargrave
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(47 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressThe Farmhouse
North Brunton
Newcastle Upon Tyne
Northumberland
NE3 5HD
Director NameMargaret Rosemary Hargrave
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address30 Park Drive
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9JP
Director NameMrs Muriel Hargrave
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
Tyne & Wear
Director NameThomas Anthony Hargrave
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMr Ronald Peters
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(40 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
RoleSecretary
Correspondence Address21 Sandalwood
South Shields
Tyne & Wear
NE34 8UH
Secretary NameMr Ronald Peters
NationalityBritish
StatusResigned
Appointed03 May 1992(40 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address21 Sandalwood
South Shields
Tyne & Wear
NE34 8UH
Director NameStephen James Parnaby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(44 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1999)
RoleManager
Correspondence Address25 Mount Leven Road
Yarm
Cleveland
TS15 9RJ

Location

Registered AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
NE3 5HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands

Financials

Year2014
Turnover£2,660,568
Gross Profit£141,008
Net Worth-£41,997
Cash£4
Current Liabilities£967,839

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
11 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(8 pages)
11 June 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
31 May 2000Return made up to 03/05/00; full list of members (7 pages)
2 June 1999Return made up to 03/05/99; full list of members (6 pages)
27 April 1999Accounts made up to 30 June 1998 (22 pages)
19 October 1998Accounts made up to 30 June 1997 (20 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Return made up to 03/05/98; full list of members (6 pages)
25 June 1998Location of register of members (1 page)
9 March 1998Secretary resigned;director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Return made up to 03/05/97; full list of members (8 pages)
4 November 1996Accounts made up to 30 June 1996 (19 pages)
31 October 1996Accounts made up to 30 June 1995 (18 pages)
23 May 1996Return made up to 03/05/96; full list of members (8 pages)
21 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Ad 22/02/96--------- £ si 200000@1=200000 £ ic 18000/218000 (2 pages)
4 March 1996£ nc 20000/218000 22/02/96 (1 page)
2 August 1995New director appointed (2 pages)
17 May 1995Return made up to 03/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)