Company NameHuckco Number 1 Limited
Company StatusDissolved
Company Number02665971
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameVortex Industrial Adhesives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Laurence Anthony Huck
NationalityBritish
StatusClosed
Appointed26 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
East Rounton
Northallerton
North Yorkshire
DL6 2LF
Director NameCarol Mary Huck
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1994(2 years, 1 month after company formation)
Appointment Duration11 years (closed 18 January 2005)
RoleCompany Director
Correspondence AddressThe Old Post Office
East Rounton
Northallerton
North Yorkshire
DL6 2LF
Director NameMr Ronald Joseph Costello
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991
Appointment Duration5 years, 2 months (resigned 14 January 1997)
RoleExecutive-President Versa Chem U S A
Correspondence AddressVesra Chem Corp 6643 42 Terrace No
West Palm Beach Florida Palm Beach 33402
Foreign
Director NameMr Laurence Anthony Huck
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
East Rounton
Northallerton
North Yorkshire
DL6 2LF
Director NameJohn James Quinn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Water End
Brompton
Northallerton
North Yorkshire
DL6 2RL
Director NameKeith George Oliver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRumwood
Hall Park
Brixworth
Northampton
NN6 9DE
Director NameGrant Anthony Thomas Huck
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2001)
RoleSales/Managing Director
Correspondence Address7 Vane Court
Long Newton
Stockton On Tees
Cleveland
TS21 1PB
Director NameMr Gordon William Thorpe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2001)
RoleCertified Accountant
Correspondence Address3 The Waldrons Back Street
East Garston
Hungerford
Berkshire
RG17 7JA
Director NamePhilip Cowley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address1 Springwell Terrace East
Northallerton
North Yorkshire
DL7 8QN
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressUnit 1 Terry Dicken Ind. Estate
Ellerbeck Way
Stokesley
Cleveland
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Current Liabilities£4

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
3 March 2004Company name changed vortex industrial adhesives limi ted\certificate issued on 03/03/04 (2 pages)
7 February 2004Return made up to 26/11/03; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2003Return made up to 26/11/02; full list of members (6 pages)
28 January 2002Return made up to 26/11/01; full list of members (5 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 26/11/00; full list of members (7 pages)
3 May 2000Memorandum and Articles of Association (13 pages)
26 April 2000Company name changed versachem uk LIMITED\certificate issued on 27/04/00 (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 26/11/99; full list of members (7 pages)
22 December 1998Return made up to 26/11/98; no change of members (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Director's particulars changed (1 page)
4 December 1997Return made up to 26/11/97; full list of members (8 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1997Director resigned (1 page)
5 December 1996Return made up to 26/11/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1995Return made up to 26/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995New director appointed (2 pages)