Company NameR.C. Industrial Services Limited
DirectorsMichael Hoban and Neil Hoban
Company StatusDissolved
Company Number02649144
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Michael Hoban
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed26 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleManager
Correspondence Address4 Castleton Walk
Thornaby
Stockton On Tees
Cleveland
TS17 0EN
Director NameNeil Hoban
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleCleaner/Driver
Correspondence Address24 Rydal Avenue
Billingham
Cleveland
TS23 1HX
Secretary NameAndrew Hoban
NationalityBritish
StatusCurrent
Appointed01 December 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address24 Hatfield Road
Billingham
Cleveland
TS23 3AP
Director NameMr Michael Francis Hoban
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 1994)
RoleMarketing Manager
Correspondence Address2 Deerhurst Close
Hanworth
Feltham
Middlesex
TW13 7HU
Secretary NameMr Michael Francis Hoban
NationalityEnglish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address2 Deerhurst Close
Hanworth
Feltham
Middlesex
TW13 7HU
Secretary NameNeil Hoban
NationalityBritish
StatusResigned
Appointed26 May 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1997)
RoleCleaner/Driver
Correspondence Address24 Rydal Avenue
Billingham
Cleveland
TS23 1HX

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 April 2001Dissolved (1 page)
29 January 2001Return of final meeting in a members' voluntary winding up (4 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Registered office changed on 03/04/00 from: 29 appleby house mitchell avenue thornaby cleveland TS17 9EY (1 page)
31 March 2000Declaration of solvency (3 pages)
31 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 March 2000Appointment of a voluntary liquidator (1 page)
9 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 October 1999Return made up to 26/09/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 October 1998Return made up to 26/09/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 January 1998New secretary appointed (2 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 September 1996Return made up to 26/09/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
29 December 1995Registered office changed on 29/12/95 from: 29 appleby house mitchel avenue thornaby TS17 9EY (1 page)
27 December 1995Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
(6 pages)