Company NameCounty Holdings North Limited
Company StatusDissolved
Company Number03102616
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 6 months ago)
Dissolution Date10 February 1998 (26 years, 1 month ago)
Previous NameTWP 67 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Hume Robinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 February 1998)
RoleSolicitor
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMr David James Malcolm Wilson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFine Chambers Cottage Juniper
Hexham
Northumberland
NE46 1SW
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusClosed
Appointed18 December 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 February 1998)
RoleSolicitor
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Director NameMr David Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence AddressWinsley Hill Farm
Danby
Whitby
North Yorkshire
YO21 2NE
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1NP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
11 September 1997Application for striking-off (1 page)
10 February 1997Return made up to 15/09/96; full list of members (6 pages)
7 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997New director appointed (2 pages)
27 June 1996Company name changed twp 67 LIMITED\certificate issued on 28/06/96 (2 pages)
15 September 1995Incorporation (54 pages)