Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director Name | Phillip Guy Yuill |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Grange Coniscliffe Road Hartlepool Cleveland TS26 0BS |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Secretary Name | Mr Dennis Grieveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Mr Geoffrey Alexander Ainsley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Orchard Morpeth Northumberland NE61 6HT |
Director Name | Mr David Nigel Williams |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Lodge Langthwaite Arkengarthdale Richmond North Yorkshire DL11 6RE |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Hall Farm Elwick Road Hartlepool Cleveland TS26 0BH |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Peter Mortley Yuill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 1 month after company formation) |
Appointment Duration | -1 years, 12 months (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | 8 Park Avenue Hartlepool Cleveland TS26 0DZ |
Secretary Name | Mrs Christine Lee Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 15 Millston Close Hartlepool Cleveland TS26 0PX |
Secretary Name | Mr Timothy Peter Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(27 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 33 Hylton Road Newton Hall Estate Durham County Durham DH1 5LS |
Secretary Name | Mr David Christopher Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norwich Road Durham County Durham DH1 5QA |
Secretary Name | Mr Andrew Michael Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Nunnery Lane Darlington County Durham DL3 9BA |
Registered Address | Oakland House 40 Victoria Road Hartlepool TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 1 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page) |
8 March 2006 | Company name changed cecil m yuill (construction) lim ited\certificate issued on 08/03/06 (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 1 April 2005 (1 page) |
29 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 1 April 2004 (1 page) |
27 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 1 April 2003 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 1 April 2002 (1 page) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 1 April 2001 (1 page) |
27 December 2001 | Return made up to 20/12/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
2 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 28 March 1999 (1 page) |
29 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
30 December 1998 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
30 December 1998 | Return made up to 20/12/98; no change of members (6 pages) |
31 December 1997 | Return made up to 20/12/97; full list of members (8 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
3 November 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
29 December 1995 | Return made up to 20/12/95; no change of members (8 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |