RICHARD DUNSTON (HESSLE) LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Registered office address changed to PO Box 4385, 00256232 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-31

View Document

10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

10/03/1110 March 2011 ORDER OF COURT - RESTORATION

View Document

05/12/065 December 2006 STRUCK OFF AND DISSOLVED

View Document

22/08/0622 August 2006 FIRST GAZETTE

View Document

14/02/0614 February 2006 STRIKE-OFF ACTION SUSPENDED

View Document

27/12/0527 December 2005 FIRST GAZETTE

View Document

28/03/0128 March 2001 ORDER OF COURT - RESTORATION 27/03/01

View Document

12/07/9612 July 1996 DISSOLVED

View Document

12/04/9612 April 1996 RETURN OF FINAL MEETING RECEIVED

View Document

08/01/968 January 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/9521 July 1995 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

16/01/9516 January 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/9516 January 1995 APPOINTMENT OF LIQUIDATOR

View Document

16/01/9516 January 1995 STATEMENT OF AFFAIRS

View Document

18/12/9418 December 1994

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM:
HAVENSIDE SHIPYARD
HESSLE
YORKSHIRE
HU13 0EA

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/02/908 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/89

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/88

View Document

10/01/8910 January 1989 ￯﾿ᄑ NC 180000/750000
17/11

View Document

10/01/8910 January 1989 NC INC ALREADY ADJUSTED

View Document

01/12/881 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8623 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 Full accounts made up to 1985-12-31

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company