Company NameHuckco Number 3 Limited
Company StatusDissolved
Company Number02749388
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameGriptite Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameGrant Anthony Thomas Huck
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1995(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address7 Vane Court
Long Newton
Stockton On Tees
Cleveland
TS21 1PB
Director NameMr Laurence Anthony Huck
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1995(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressThe Old Post Office
East Rounton
Northallerton
North Yorkshire
DL6 2LF
Secretary NameCarol Mary Huck
NationalityBritish
StatusClosed
Appointed31 July 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressThe Old Post Office
East Rounton
Northallerton
North Yorkshire
DL6 2LF
Director NameMr Stephen Luke Ainsley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address90 Holmfield Road
Blackpool
Lancashire
FY2 9RS
Director NameMr Richard Ian Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address90 Holmfield Road
Blackpool
Lancashire
FY2 9RS
Director NameMrs Christine Anne Thorpe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressIvy House
Low Grantley
Ripon
North Yorkshire
HG4 3PH
Director NameMr Gordon William Thorpe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 The Waldrons Back Street
East Garston
Hungerford
Berkshire
RG17 7JA
Secretary NameMrs Christine Anne Thorpe
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 The Waldrons Back Street
East Garston
Hungerford
Berkshire
RG17 7JA
Secretary NameMr Gordon William Thorpe
NationalityBritish
StatusResigned
Appointed24 May 2001(8 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 The Waldrons Back Street
East Garston
Hungerford
Berkshire
RG17 7JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth-£705
Current Liabilities£1,085

Accounts

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

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
3 March 2004Company name changed griptite LIMITED\certificate issued on 03/03/04 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Return made up to 01/09/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
16 June 2001Secretary resigned (1 page)
14 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
6 June 2001Registered office changed on 06/06/01 from: the old post office east rounton northallerton north yorkshire DL6 2LF (1 page)
6 June 2001New secretary appointed (2 pages)
24 October 2000Return made up to 01/09/00; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 October 1999Return made up to 01/09/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1998Director's particulars changed (1 page)
30 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1997Return made up to 01/09/97; no change of members (4 pages)
6 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 September 1995Return made up to 01/09/95; no change of members (4 pages)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)