Company NameLatimer Hinks Services Limited
Company StatusDissolved
Company Number03095062
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

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
Appointed24 August 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 28 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameJudith Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 28 January 2003)
RoleSolicitor
Correspondence Address3 Boynton Road
East Cowton
Northallerton
North Yorkshire
DL7 0EA
Secretary NameJaqueline Mary Jones
NationalityBritish
StatusClosed
Appointed24 August 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address24 Netherby Rise Ivycroft
Netherby Rise
Darlington
County Durham
DL3 8SE
Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Whartons Farm Melsonby
Richmond
North Yorkshire
DL10 5LX
Director NameNicholas Joseph Varley Poole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2003)
RoleSolicitor
Correspondence Address14 South Terrace
Darlington
County Durham
DL1 5JA
Director NameKenneth James Wiper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2003)
RoleSolicitor
Correspondence Address16 Staindrop Road
Darlington
County Durham
DL3 9AE
Director NamePeter Neil Stevenson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(6 years after company formation)
Appointment Duration1 year, 5 months (closed 28 January 2003)
RoleSolicitor
Correspondence AddressPound House
Middleton Tyas
Richmond
North Yorkshire
DL10 6PP
Director NameDavid Leslie Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address96 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameRichard William Hinks
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address35 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Secretary NameDavid Leslie Brown
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address96 Coniscliffe Road
Darlington
County Durham
DL3 7RW

Location

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

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (2 pages)
4 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 August 2000 (8 pages)
23 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2000Full accounts made up to 31 August 1999 (8 pages)
8 October 1999Return made up to 21/08/99; no change of members (6 pages)
12 February 1999Full accounts made up to 31 August 1998 (8 pages)
26 August 1998Return made up to 21/08/98; full list of members (8 pages)
12 February 1998Full accounts made up to 31 August 1997 (8 pages)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 21/08/97; no change of members (4 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Ad 26/09/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 31 August 1996 (8 pages)
16 September 1996Return made up to 21/08/96; full list of members (6 pages)
5 September 1995Accounting reference date notified as 31/08 (1 page)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned (2 pages)