Company NameDurham Chicken & Egg Company Limited
Company StatusDissolved
Company Number00858619
CategoryPrivate Limited Company
Incorporation Date9 September 1965(58 years, 7 months ago)
Dissolution Date18 November 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Nigel Race
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(25 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 18 November 2008)
RolePoultry Farmer
Correspondence Address46 Bouch Way
Barnard Castle
Co Durham
DL12 8FD
Secretary NameMr Darren Gee
NationalityBritish
StatusClosed
Appointed09 December 2004(39 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 18 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End House
Eppleby
Richmond
North Yorkshire
DL11 7AY
Director NameMrs Joyce Isobel Race
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(25 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 December 2004)
RolePoultry Farmer
Correspondence AddressEast Shaws
Whorlton
Barnard Castle
Co Durham
DL12 8UT
Director NameMr Maurice Race
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(25 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 October 1997)
RolePoultry Farmer
Correspondence Address7 East Shaws
Whorlton
Barnard Castle
Durham
DL12 8HT
Director NameMr Robert Maurice Race
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(25 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 April 2003)
RolePoultry Farmer
Correspondence Address2 Streatlam Close
Stainton
Barnard Castle
County Durham
DL12 8RQ
Secretary NameMr David Nigel Race
NationalityBritish
StatusResigned
Appointed11 July 1991(25 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 December 2004)
RolePoultry Farmer
Correspondence Address46 Bouch Way
Barnard Castle
Co Durham
DL12 8FD

Location

Registered Address7 Newgate
Barnard Castle
Durham
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£231,754
Cash£243,251
Current Liabilities£2,590

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Application for striking-off (1 page)
15 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 November 2007Accounting reference date extended from 13/05/07 to 31/10/07 (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 17/06/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 13 May 2006 (3 pages)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Return made up to 17/06/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 13 May 2005 (3 pages)
8 August 2005Registered office changed on 08/08/05 from: east shaws whorlton barnard castle county durham DL12 8HT (1 page)
17 February 2005Total exemption small company accounts made up to 13 May 2004 (3 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2003Total exemption small company accounts made up to 13 May 2003 (4 pages)
8 August 2003Return made up to 17/06/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
22 January 2003Total exemption full accounts made up to 13 May 2002 (7 pages)
17 September 2002Registered office changed on 17/09/02 from: 21 galgate barnard castle co durham DL12 8EQ (1 page)
25 June 2002Return made up to 17/06/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 13 May 2001 (4 pages)
9 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2001Total exemption small company accounts made up to 13 May 2000 (4 pages)
17 August 1999Full accounts made up to 13 May 1999 (9 pages)
11 August 1999Full accounts made up to 13 May 1998 (10 pages)
4 August 1999Return made up to 17/06/99; no change of members (4 pages)
20 October 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1997Full accounts made up to 13 May 1997 (10 pages)
5 August 1997Return made up to 17/06/97; no change of members (4 pages)
28 August 1996Full accounts made up to 13 May 1996 (12 pages)
21 June 1996Return made up to 17/06/96; no change of members (4 pages)
4 July 1995Return made up to 28/06/95; full list of members (6 pages)
9 May 1983Accounts made up to 13 May 1982 (10 pages)