Company NameDurham Motor Assistance Limited
Company StatusDissolved
Company Number03515979
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameEsther Easton Howard
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address21 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RY
Secretary NameHenry Eley Howard
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Baulkham Hills
Penshaw
Tyne & Wear
DH4 7RY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAykley Vale Chambers
Durham Road Aykley Heads
Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 24/02/00; full list of members (6 pages)
31 March 1999Return made up to 24/02/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY (1 page)
24 February 1998Incorporation (15 pages)