Company NameW&M Delldeck Limited
DirectorsAnn Marie Dennis and Thomas William Natirass
Company StatusDissolved
Company Number03075567
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 9 months ago)
Previous NameHambleton Quarries Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnn Marie Dennis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(4 months, 4 weeks after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence AddressStartforth Grange Cottage Bowes Road
Startforth
Barnard Castle
County Durham
DL12 9RB
Director NameThomas William Natirass
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(4 months, 4 weeks after company formation)
Appointment Duration28 years, 4 months
RolePlant Machine Operator
Correspondence Address3 Bevan Terrace
Nenthead
Alston
Cumbria
CA9 3PA
Secretary NameAnn Marie Dennis
NationalityBritish
StatusCurrent
Appointed30 November 1995(4 months, 4 weeks after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence AddressStartforth Grange Cottage Bowes Road
Startforth
Barnard Castle
County Durham
DL12 9RB
Director NameElaine Claire Burton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressBrookwell Cottage
Gilcrox
Carlisle
Cumbria
CA5 2QX
Director NameTerence William Greig
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleHaulier
Correspondence Address278 Toft Hill
Bishop Auckland
County Durham
DL14 0PX
Secretary NameElaine Claire Burton
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressBrookwell Cottage
Gilcrox
Carlisle
Cumbria
CA5 2QX
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressCork Gully Hadrian House
Higham Place
Newcastle Upon Tyne
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2000Dissolved (1 page)
16 June 2000Return of final meeting of creditors (1 page)
6 October 1998Registered office changed on 06/10/98 from: cork gul hadrian house higham place newcastle upon tyne tyne and wear NE1 8BP (1 page)
7 September 1998Registered office changed on 07/09/98 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
12 June 1998Order of court to wind up (1 page)
6 August 1997Return made up to 04/07/97; full list of members (6 pages)
30 October 1996Return made up to 04/07/96; full list of members (6 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 July 1996Company name changed hambleton quarries LIMITED\certificate issued on 17/07/96 (2 pages)
5 July 1996New secretary appointed;new director appointed (2 pages)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (1 page)
23 November 1995Accounting reference date notified as 31/03 (1 page)
4 July 1995Incorporation (34 pages)