Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(49 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 04 April 2017) |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Frank David Hulley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 189 The Wheel Ecclesfield Sheffield South Yorkshire S30 3ZA |
Director Name | Geoffrey Kitson Hulley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | The Barn Grenoside Sheffield South Yorkshire S30 3NY |
Director Name | Mr John Hulley |
---|---|
Date of Birth | August 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 170 The Wheel Ecclesfield Sheffield South Yorkshire S30 3ZB |
Secretary Name | Geoffrey Kitson Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | The Barn Grenoside Sheffield South Yorkshire S30 3NY |
Director Name | Mr John Andrew Hulley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(27 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Simon Charles Hulley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(27 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr John Andrew Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(27 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Geoffrey Kitson Hulley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Hulleys Frozen 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Website | hulleysfrozen.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Angelbell LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 January 1991 | Delivered on: 24 January 1991 Satisfied on: 3 July 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts now and from time to time. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
17 March 1969 | Delivered on: 25 March 1969 Satisfied on: 28 February 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at sheffield road, birdwell, near barnsley; together with all fixtures. Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages) |
14 July 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Registered office address changed from Head Office Hulleys Frozen 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (5 pages) |
14 July 2015 | Registered office address changed from Head Office Hulleys Frozen 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (5 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
5 June 2015 | Termination of appointment of Geoffrey Kitson Hulley as a director on 28 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Geoffrey Kitson Hulley as a director on 28 May 2015 (1 page) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Simon Charles Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Geoffrey Kitson Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Geoffrey Kitson Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr John Andrew Hulley on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr John Andrew Hulley on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Geoffrey Kitson Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr John Andrew Hulley on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Simon Charles Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Andrew Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Andrew Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Andrew Hulley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Simon Charles Hulley on 3 November 2009 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from the cold store york road doncaster south yorkshire DN5 9EL (1 page) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from the cold store york road doncaster south yorkshire DN5 9EL (1 page) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 February 2007 | Location of register of members (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 August 2006 | Return made up to 26/01/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 August 2006 | Return made up to 26/01/06; full list of members (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: barnes hall bracken hill, burncross sheffield south yorkshire S35 1RD (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: barnes hall bracken hill, burncross sheffield south yorkshire S35 1RD (1 page) |
16 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
16 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
18 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 April 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 April 2002 | Return made up to 26/01/02; full list of members (7 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: pipering lane doncaster DN5 9EL (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: pipering lane doncaster DN5 9EL (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 March 2000 | Return made up to 26/01/00; full list of members
|
8 March 2000 | Return made up to 26/01/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
25 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
17 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
6 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
6 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
25 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 January 1991 | Particulars of mortgage/charge (3 pages) |
24 January 1991 | Particulars of mortgage/charge (3 pages) |
16 March 1967 | Incorporation (20 pages) |
16 March 1967 | Incorporation (20 pages) |