Company NameDouble E Worms Limited
Company StatusDissolved
Company Number04046539
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Secretary NameMrs Barbara Joanna Elliott
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Moor Farm Hilton Moor
Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
Director NameMr Joseph Alexander Elliott
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 13 December 2011)
RoleContract Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressHilton Moor Farm
Bishop Auckland
County Durham
DL14 9NS
Director NameMr Joseph Louis Elliott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressHilton Moor Farm
Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
Director NameDavid Andrew Etherington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleFarmer
Correspondence AddressJubilee Wood Farm
Heighington
Darlington
County Durham
DL2 2UH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHilton Moor
Evenwood Gate
Bishop Auckland
County Durham
DL14 9NS
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHilton
WardBarnard Castle East

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1,000
(4 pages)
17 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1,000
(4 pages)
17 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 1,000
(4 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 February 2009Return made up to 08/10/08; full list of members (3 pages)
20 February 2009Return made up to 08/10/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 January 2008Return made up to 08/10/07; no change of members (6 pages)
3 January 2008Return made up to 08/10/07; no change of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 08/10/06; full list of members (7 pages)
8 December 2006New director appointed (2 pages)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
26 November 2004Return made up to 08/10/04; full list of members (7 pages)
26 November 2004Return made up to 08/10/04; full list of members (7 pages)
26 January 2004Return made up to 08/10/03; no change of members (7 pages)
26 January 2004Return made up to 08/10/03; no change of members (7 pages)
21 October 2002Return made up to 08/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 08/10/02; no change of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 February 2002Ad 03/08/00--------- £ si 999@1 (2 pages)
20 February 2002Ad 03/08/00--------- £ si 999@1 (2 pages)
20 September 2001Return made up to 03/08/01; full list of members (6 pages)
20 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (15 pages)