Company NameLatimer Hinks Darlington Limited
Company StatusDissolved
Company Number02679434
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameLatimer Hinks Limited

Business Activity

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

Directors

Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Secretary NameMrs Anne Elizabeth Elliott
NationalityBritish
StatusClosed
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameMr Andrew Peter Way
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(23 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 17 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5-8 Priestgate
Darlington
Co. Durham
DL1 1NL
Director NameDavid Leslie Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration8 years, 11 months (resigned 13 December 2000)
RoleSolicitor
Correspondence Address96 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(8 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Whartons Farm Melsonby
Richmond
North Yorkshire
DL10 5LX

Contact

Websitelatimerhinks.co.uk
Telephone01325 341500
Telephone regionDarlington

Location

Registered Address5-8 Priestgate
Darlington
Co. Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Andrew Peter Way
50.00%
Ordinary
1 at £1Mrs Anne Elizabeth Elliott
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
12 January 2016Termination of appointment of Timothy John Haggie as a director on 4 December 2015 (1 page)
12 January 2016Appointment of Mr Andrew Peter Way as a director on 4 December 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
27 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (14 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 November 2009Director's details changed for Timothy John Haggie on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Anne Elizabeth Elliott on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Director's change of particulars / timothy haggie / 31/12/2007 (1 page)
21 August 2008Return made up to 21/11/07; no change of members (7 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 December 2006Return made up to 21/11/06; full list of members (7 pages)
9 December 2005Return made up to 21/11/05; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 December 2004Return made up to 10/12/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
6 March 2004Return made up to 21/12/03; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 March 2003Company name changed latimer hinks LIMITED\certificate issued on 07/03/03 (3 pages)
15 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
11 January 2001Return made up to 23/12/00; full list of members (6 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
13 January 2000Return made up to 23/12/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
20 January 1999Return made up to 12/01/99; full list of members (6 pages)
10 March 1998Return made up to 21/01/98; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
3 February 1997Return made up to 21/01/97; no change of members (4 pages)
25 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
13 February 1996Return made up to 21/01/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
22 March 1995Return made up to 21/01/95; no change of members (6 pages)
21 January 1992Incorporation (28 pages)