Hutton Village
Guisborough
Cleveland
TS14 8EP
Director Name | Mr Peter Muir |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Correspondence Address | Lineside Cottage Ryehill Station Road Greatayton Cleveland TS9 6HE |
Secretary Name | Mr David Hore |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Croft Hutton Village Guisborough Cleveland TS14 8EP |
Director Name | Sean Brockbank |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Stanhope Road Grangefield Stockton Cleveland TS18 4LS |
Registered Address | K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,635 |
Cash | £584 |
Current Liabilities | £349,513 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 May 2004 | Dissolved (1 page) |
---|---|
9 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Statement of affairs (7 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: lower commercial street middlesbrough cleveland TS2 1PP (1 page) |
11 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 December 1999 | Return made up to 29/12/99; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 April 1997 | Resolutions
|
19 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1996 | Return made up to 29/12/95; full list of members
|
25 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |