Hutton Rudby
Yarm
Cleveland
TS15 0DA
Secretary Name | Eugene Bruno McCoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2000(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 23 Rosemoor Close Marton In Cleveland Middlesbrough Cleveland TS7 8LQ |
Director Name | Mr Henry Francis Costigan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Regional Operations Director |
Country of Residence | England |
Correspondence Address | 29 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Director Name | Eugene Bruno McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Retail Manager |
Correspondence Address | The Firs East Harlsey Northallerton North Yorkshire DL6 2EB |
Secretary Name | John Benedict McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Retail Consultant |
Correspondence Address | Chestnut House North Side Hutton Rudby Yarm Cleveland TS15 0DA |
Secretary Name | Helen Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 15 Royal George Drive Eaglescliffe Stockton On Tees Cleveland TS16 0RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bkr Haines Watts Sterling House 22 Saint Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Turnover | £837,370 |
Gross Profit | £237,611 |
Net Worth | -£75,144 |
Cash | £19,132 |
Current Liabilities | £363,921 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 September 2003 | Dissolved (1 page) |
---|---|
27 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 80 corporation road middlesbrough cleveland TS1 2RF (1 page) |
14 February 2002 | Statement of affairs (9 pages) |
14 February 2002 | Appointment of a voluntary liquidator (1 page) |
14 February 2002 | Resolutions
|
1 October 2001 | New director appointed (2 pages) |
22 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
8 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 December 1998 | Return made up to 05/12/98; no change of members
|
26 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 August 1997 | Particulars of mortgage/charge (6 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Ad 23/12/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
25 February 1997 | £ nc 1000/101000 23/12/96 (1 page) |
25 February 1997 | Memorandum and Articles of Association (15 pages) |
25 February 1997 | Memorandum and Articles of Association (15 pages) |
19 December 1996 | Return made up to 05/12/96; no change of members
|
11 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 March 1996 | Ad 29/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: the firs harlsey manor northallerton north yorkshire DL6 2EB (1 page) |
19 July 1995 | Particulars of mortgage/charge (8 pages) |