Skeeby
Richmond
North Yorkshire
DL10 5DX
Director Name | Doreen Cook |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1989(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 27 March 2018) |
Role | Secretary |
Correspondence Address | 8 Green Howards Road Richmond North Yorkshire DL10 4NR |
Secretary Name | Doreen Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1989(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 8 Green Howards Road Richmond North Yorkshire DL10 4NR |
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 20 May 2005) |
Role | Plant Hirer |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Registered Address | 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Master chattel mortgage Secured details: All sums due or to become due. Particulars: Nelcroft dolly trailer, richardson dolly trailer & 35 other items...see mortgage document for full details. Outstanding |
---|---|
28 March 2003 | Delivered on: 15 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All sums due or to become due. Particulars: Wirton road stripper & wirtgon road planer. Outstanding |
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all freehold and leasehold property; fixed and floating charges over assets. Outstanding |
28 February 1990 | Delivered on: 19 March 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 April 1983 | Delivered on: 12 May 1983 Satisfied on: 14 March 1990 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Order of court - dissolution void (1 page) |
6 June 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2008 | 2.26B(scot) (8 pages) |
26 September 2007 | Administrator's progress report (7 pages) |
20 September 2007 | Administrator's progress report (6 pages) |
29 August 2006 | Administrator's progress report (5 pages) |
7 July 2006 | Notice of extension of period of Administration (1 page) |
23 June 2006 | Administrator's progress report (5 pages) |
11 April 2006 | Result of meeting of creditors (15 pages) |
5 April 2006 | Statement of affairs (32 pages) |
23 March 2006 | Administrator's progress report (24 pages) |
1 November 2005 | Statement of administrator's proposal (15 pages) |
30 August 2005 | Appointment of an administrator (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 211 cambuslang road cambuslang glasgow G72 7TS (1 page) |
27 May 2005 | Director resigned (1 page) |
2 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
7 July 2004 | Return made up to 26/05/04; no change of members (7 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
15 April 2003 | Partic of mort/charge * (9 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (5 pages) |
10 December 2002 | Full accounts made up to 30 September 2001 (16 pages) |
29 August 2002 | Return made up to 26/05/02; full list of members (8 pages) |
13 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
24 May 2001 | Return made up to 26/05/01; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
27 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
30 November 1999 | Return made up to 26/05/99; full list of members (7 pages) |
9 December 1998 | Full accounts made up to 30 September 1998 (16 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
22 May 1998 | Return made up to 26/05/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 May 1997 | Return made up to 26/05/97; full list of members
|
20 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
25 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 August 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
26 June 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
21 May 1992 | Return made up to 26/05/92; full list of members (6 pages) |
21 January 1991 | Return made up to 03/12/90; full list of members (7 pages) |
18 March 1990 | Resolutions
|
23 June 1989 | Return made up to 26/05/89; full list of members (7 pages) |
23 June 1989 | Accounts for a small company made up to 31 January 1989 (5 pages) |
10 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
19 April 1988 | Accounts for a small company made up to 31 January 1987 (5 pages) |
19 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
23 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
12 April 1982 | Allotment of shares (2 pages) |
25 February 1982 | Incorporation (14 pages) |