Company NameVilliers Street (Construction) Limited
Company StatusDissolved
Company Number00827200
CategoryPrivate Limited Company
Incorporation Date13 November 1964(59 years, 5 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameCecil M Yuill (Construction) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Margaret Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Grange
Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(41 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 November 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusClosed
Appointed03 February 2006(41 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 November 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(41 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(41 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Lodge Langthwaite
Arkengarthdale
Richmond
North Yorkshire
DL11 6RE
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(41 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 16 December 1991)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NamePeter Mortley Yuill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 16 December 1991)
RoleCompany Director
Correspondence Address8 Park Avenue
Hartlepool
Cleveland
TS26 0DZ
Secretary NameMrs Christine Lee Williams
NationalityBritish
StatusResigned
Appointed20 December 1991(27 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address15 Millston Close
Hartlepool
Cleveland
TS26 0PX
Secretary NameMr Timothy Peter Bates
NationalityBritish
StatusResigned
Appointed17 July 1992(27 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 1992)
RoleCompany Director
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed23 December 1992(28 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed24 October 1996(31 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA

Location

Registered AddressOakland House
40 Victoria Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts1 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (3 pages)
17 March 2006Registered office changed on 17/03/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
8 March 2006Company name changed cecil m yuill (construction) lim ited\certificate issued on 08/03/06 (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 1 April 2005 (1 page)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
27 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 1 April 2003 (1 page)
7 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
27 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 28 March 1999 (1 page)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
30 December 1998Accounts for a dormant company made up to 28 March 1998 (1 page)
30 December 1998Return made up to 20/12/98; no change of members (6 pages)
31 December 1997Return made up to 20/12/97; full list of members (8 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 December 1996Return made up to 20/12/96; no change of members (4 pages)
3 November 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
29 December 1995Return made up to 20/12/95; no change of members (8 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)