Company NameRecallbuild Limited
DirectorsGlennis Perkins and George Loughborough
Company StatusDissolved
Company Number02647358
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMrs Glennis Perkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address89 Murray Street
Hartlepool
Cleveland
TS26 7AP
Secretary NameMrs Glennis Perkins
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address89 Murray Street
Hartlepool
Cleveland
TS26 7AP
Director NameGeorge Loughborough
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(6 months, 2 weeks after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address4 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameJames Graeme Pugh
NationalityBritish
StatusResigned
Appointed17 October 1991(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1992)
RoleSecretary
Correspondence Address15 Moor Parade
Headland
Hartlepool
TS24 0NN
Director NameGeorge Loughborough
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 December 1991)
RoleCompany Director
Correspondence Address4 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 March 2000Dissolved (1 page)
7 December 1999Liquidators statement of receipts and payments (5 pages)
7 December 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Registered office changed on 15/08/96 from: unit bt 97/8A parkview industrial estate brenda road hartlepool cleveland (1 page)
14 August 1996Appointment of a voluntary liquidator (1 page)
14 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Return made up to 20/09/95; full list of members (6 pages)