Huntington
York
Yorkshire
YO32 9RD
Secretary Name | Neil Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 6 Warkworth Terrace Tynemouth North Shields Tyne & Wear NE30 4ES |
Director Name | Dr Kenneth Ronald Chapman |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 1994) |
Role | Consultant |
Correspondence Address | Beech Hurst 56 Painshawfield Road Stocksfield Northumberland NE43 7QY |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1994) |
Role | Shipbuilder |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Director Name | Dr Roger Vaughan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1996) |
Role | Shipbuilding Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Correslaw Netherwitton Morpeth Northumberland NE61 4NW |
Registered Address | 89 Sandyfird Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £147,482,000 |
Net Worth | £20,623,000 |
Cash | £9,336,000 |
Current Liabilities | £36,018,000 |
Latest Accounts | 4 October 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2001 | Receiver ceasing to act (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1997 | Director resigned (1 page) |
18 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: wallsend shipyard wallsend tyne and wear NE28 6EQ (1 page) |
26 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1994 | Director resigned (2 pages) |
8 July 1994 | Director resigned (2 pages) |
23 June 1994 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1993 | Administrative Receiver's report (23 pages) |
25 May 1993 | Appointment of receiver/manager (1 page) |
29 March 1993 | Return made up to 22/03/93; full list of members (12 pages) |
3 February 1993 | Particulars of mortgage/charge (10 pages) |
30 October 1992 | Full group accounts made up to 4 October 1991 (24 pages) |
25 March 1992 | Return made up to 22/03/92; full list of members (15 pages) |
5 April 1991 | Return made up to 22/03/91; full list of members (17 pages) |