Company NameDurham Trailers Ltd
Company StatusDissolved
Company Number01000035
CategoryPrivate Limited Company
Incorporation Date19 January 1971(53 years, 3 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMary Pearce
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address28 Green Court
Esh
Co Durham
DH7 9RY
Secretary NameMary Pearce
NationalityBritish
StatusClosed
Appointed24 November 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address28 Green Court
Esh
Co Durham
DH7 9RY
Director NameTimothy Jonathan Alexander Wright
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 08 May 2001)
RoleAssistant Project Manager
Correspondence Address28 Green Court
Esh
Durham
DH7 9RY
Director NameChristopher James Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address26 Woodstock Road
Harlow Green Low Fell
Gateshead
Tyne And Wear
NE9 7TS

Location

Registered Address28 Green Court
Esh
Durham
DH7 9RY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2000Application for striking-off (1 page)
10 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 December 1998Return made up to 24/11/98; full list of members (5 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 January 1998Return made up to 24/11/97; full list of members (5 pages)
13 January 1998Full accounts made up to 31 January 1997 (12 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Return made up to 24/11/96; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Return made up to 24/11/95; no change of members (4 pages)
6 October 1995Full accounts made up to 31 January 1995 (14 pages)