Company NameMansfield Hucker & Co. Limited
Company StatusDissolved
Company Number01128905
CategoryPrivate Limited Company
Incorporation Date14 August 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Michael John Tracey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Teals Acre
Cannington
Bridgwater
Somerset
TA5 2JP
Director NameLee Scampton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1993(19 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address29 Nithsdale Avenue
Market Harborough
Leicestershire
LE16 9PD
Director NameMr Ian Brett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(19 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleFinance Director
Correspondence Address30 Drakes Close
Bridgwater
Somerset
TA6 3TD
Secretary NameMr Ian Brett
NationalityBritish
StatusCurrent
Appointed08 March 1993(19 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleFinance Director
Correspondence Address30 Drakes Close
Bridgwater
Somerset
TA6 3TD
Director NameBrian Eric Hucker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 1992)
RoleCarpenter
Correspondence AddressBaymead Gables Baymead Lane
North Petherton
Bridgwater
Somerset
TA6 6QE
Director NameMr Norman Lloyd Hucker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 1992)
RoleCarpenter
Correspondence Address5 Cherry Close
Bridgwater
Somerset
TA6 5BZ
Secretary NameMr Norman Lloyd Hucker
NationalityBritish
StatusResigned
Appointed14 March 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 1992)
RoleCompany Director
Correspondence Address5 Cherry Close
Bridgwater
Somerset
TA6 5BZ
Director NameMr Charles Frederick Brian Cooper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Highbridge Road
Burnham On Sea
Somerset
TA8 1LL
Director NameCarol Mary Tracey
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence Address7 Teals Acre
Cannington
Somerset
TA5 2JP
Secretary NameCarol Mary Tracey
NationalityBritish
StatusResigned
Appointed17 December 1992(19 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence Address7 Teals Acre
Cannington
Somerset
TA5 2JP

Location

Registered AddressAdmirals Quaters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 1997Dissolved (1 page)
11 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
30 October 1995Liquidators statement of receipts and payments (6 pages)
18 October 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1994Statement of affairs (7 pages)
20 May 1993Accounts for a small company made up to 31 August 1992 (6 pages)
21 April 1993Return made up to 14/03/93; full list of members (5 pages)