ARMSTRONGS (HULL) LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONGS (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00164562

Incorporation date

27/02/1920

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

89 Sandyford Road, Newcastle Upon Tyne, Tyne & Wear NE99 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon31/07/1997
Receiver ceasing to act
dot icon01/07/1997
Receiver's abstract of receipts and payments
dot icon12/06/1997
Receiver's abstract of receipts and payments
dot icon24/04/1996
Receiver's abstract of receipts and payments
dot icon24/05/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Receiver's abstract of receipts and payments
dot icon03/06/1994
Receiver's abstract of receipts and payments
dot icon27/08/1992
Order of court to wind up
dot icon21/08/1992
Order of court to wind up
dot icon05/06/1992
Receiver's abstract of receipts and payments
dot icon09/07/1991
Administrative Receiver's report
dot icon17/05/1991
Registered office changed on 17/05/91 from: craven hall hedon road hull HU9 1NT
dot icon08/05/1991
Certificate of specific penalty
dot icon08/05/1991
Certificate of specific penalty
dot icon18/04/1991
Appointment of receiver/manager
dot icon08/02/1991
Full accounts made up to 1989-12-31
dot icon08/02/1991
Return made up to 31/12/89; full list of members
dot icon31/07/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon25/07/1990
Particulars of mortgage/charge
dot icon27/01/1990
Declaration of satisfaction of mortgage/charge
dot icon12/01/1990
Full accounts made up to 1988-12-31
dot icon12/01/1990
Return made up to 03/08/89; full list of members
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon06/09/1989
Secretary resigned;director resigned;new director appointed
dot icon06/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1989
Registered office changed on 22/08/89 from: craven hall hedon road hull HU9 1NT
dot icon05/07/1989
Secretary resigned;director resigned;new director appointed
dot icon05/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1989
Registered office changed on 14/06/89 from: headington hill hall oxford OX3 0BW
dot icon19/10/1988
Return made up to 04/08/88; full list of members
dot icon11/10/1988
Particulars of mortgage/charge
dot icon26/09/1988
Director resigned
dot icon12/09/1988
Wd 17/08/88 ad 06/07/88--------- premium £ si 800000@1=800000 £ ic 20000/820000
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
£ nc 125000/1405000
dot icon22/08/1988
Director resigned
dot icon22/07/1988
Director resigned
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon02/02/1988
New director appointed
dot icon14/01/1988
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Return made up to 01/10/87; full list of members
dot icon25/10/1987
New director appointed
dot icon25/10/1987
New director appointed
dot icon22/10/1987
Director resigned
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Full accounts made up to 1985-12-31
dot icon20/08/1986
Return made up to 01/07/86; full list of members
dot icon06/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
27/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/1992
dot iconNext due on
31/10/1993
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONGS (HULL) LIMITED

ARMSTRONGS (HULL) LIMITED is an(a) Liquidation company incorporated on 27/02/1920 with the registered office located at 89 Sandyford Road, Newcastle Upon Tyne, Tyne & Wear NE99 1PL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ARMSTRONGS (HULL) LIMITED?

toggle

ARMSTRONGS (HULL) LIMITED is currently Liquidation. It was registered on 27/02/1920 .

Where is ARMSTRONGS (HULL) LIMITED located?

toggle

ARMSTRONGS (HULL) LIMITED is registered at 89 Sandyford Road, Newcastle Upon Tyne, Tyne & Wear NE99 1PL.

What is the latest filing for ARMSTRONGS (HULL) LIMITED?

toggle

The latest filing was on 26/06/2018: First Gazette notice for compulsory strike-off.