Company NameHuckco Number 4 Limited
Company StatusDissolved
Company Number03281233
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameRepro Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Anthony Huck
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
East Rounton
Northallerton
North Yorkshire
DL6 2LF
Secretary NameCarol Mary Huck
NationalityBritish
StatusClosed
Appointed31 July 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressThe Old Post Office
East Rounton
Northallerton
North Yorkshire
DL6 2LF
Director NameMr Gordon William Thorpe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleChartered Certified Accountant
Correspondence Address3 The Waldrons Back Street
East Garston
Hungerford
Berkshire
RG17 7JA
Secretary NameMr Gordon William Thorpe
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleChartered Certified Accountant
Correspondence Address3 The Waldrons Back Street
East Garston
Hungerford
Berkshire
RG17 7JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Vane Court
Long Newton
Stockton On Tees
TS21 1PB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishLongnewton
WardWestern Parishes
Built Up AreaLongnewton

Accounts

Latest Accounts31 March 2003 (21 years 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)
26 August 2004Application for striking-off (1 page)
3 March 2004Company name changed repro systems LIMITED\certificate issued on 03/03/04 (2 pages)
28 November 2003Return made up to 20/11/03; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2002Registered office changed on 18/12/02 from: unit 1 terry dicken industrial estate ellerbeck way stokesley cleveland TS9 7AE (1 page)
29 November 2002Return made up to 20/11/02; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2002Return made up to 20/11/01; full list of members (5 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
14 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 June 2001Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2000Memorandum and Articles of Association (15 pages)
17 November 2000Company name changed euro first link LIMITED\certificate issued on 20/11/00 (2 pages)
16 November 2000Return made up to 20/11/00; full list of members (6 pages)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(6 pages)
22 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 July 1998Secretary's particulars changed;director's particulars changed (1 page)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Return made up to 20/11/97; full list of members
  • 363(287) ‐ Registered office changed on 22/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Secretary resigned (1 page)
20 November 1996Incorporation (16 pages)