Hutton Rudby
Yarm
TS15 0HY
Secretary Name | Mr Philip Anthony Amer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ganavan Belbrough Lane Hutton Rudby Yarm TS15 0HY |
Director Name | Charles Martin Amer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marton Country Club Stokesley Road Marton Middlesbrough TS7 8JU |
Director Name | Kevan Campbell Amer |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 118 Guisborough Road Nunthorpe Middlesbrough TS7 0JA |
Registered Address | 17/25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
500 at 1 | Kevan Campbell Amer 50.00% Ordinary |
---|---|
500 at 1 | Philip Anthony Amer 50.00% Ordinary |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 16 February 2015 (13 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 16 February 2015 (13 pages) |
5 February 2015 | INSOLVENCY:final report (14 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 16 February 2014 (13 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (13 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (12 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 16 February 2013 (12 pages) |
19 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (12 pages) |
19 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (12 pages) |
25 February 2011 | Appointment of a voluntary liquidator (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Statement of affairs with form 4.19 (6 pages) |
4 February 2011 | Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF on 4 February 2011 (2 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
5 June 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
23 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
19 March 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 300 norton rd stockton cleveland TS20 2BX (1 page) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |