Company NameYork Rug & Supply Company Limited
Company StatusDissolved
Company Number00752500
CategoryPrivate Limited Company
Incorporation Date6 March 1963(61 years, 2 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Michael Collinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address98 Everett Street
Hartlepool
Cleveland
TS26 0JA
Director NameAndrew Collinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address4 Mulgrave Road
Hartlepool
Cleveland
TS26 8EF
Secretary NameDeborah Collinson
NationalityBritish
StatusClosed
Appointed14 January 1997(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address98 Everett Street
Hartlepool
Cleveland
TS26 0JA
Director NameMr David Terence Collinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 January 1997)
RoleCompany Director
Correspondence Address43 Thornhill Gardens
Hartlepool
Cleveland
TS26 0JF
Secretary NameMr David Terence Collinson
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 January 1997)
RoleCompany Director
Correspondence Address43 Thornhill Gardens
Hartlepool
Cleveland
TS26 0JF

Location

Registered Address98 Everett Street
Hartlepool
TS26 0JA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Director's particulars changed (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
18 March 1997Registered office changed on 18/03/97 from: 43 thornhill gdns hartlepool TS26 0JF (1 page)
12 March 1997Full accounts made up to 31 March 1996 (8 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)