Company NameC.V.H. Limited
Company StatusDissolved
Company Number03532442
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameWilliam Andrew Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 31 October 2006)
RoleEngineer
Correspondence Address6 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
Secretary NameLynne Richardson
NationalityBritish
StatusClosed
Appointed13 July 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 31 October 2006)
RoleSecretary
Correspondence Address6 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address6 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2014
Net Worth-£10,317
Cash£1,669
Current Liabilities£18,002

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
27 May 2005Return made up to 23/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 23/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 23/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 23/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 23/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 23/03/99; full list of members (6 pages)
12 October 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: 2 calluna grove marton manor park middlesbrough cleveland TS7 8SP (1 page)
25 July 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
23 March 1998Incorporation (14 pages)