Company NameWensleydale Framing Limited
Company StatusDissolved
Company Number04101861
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NamePeartree Enterprises Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameCatherine Durant
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 20 July 2010)
RoleMarketing Manager
Correspondence Address2 Riverside Grange
207 Grange Road
Darlington
County Durham
DL1 5NT
Director NameGraham Durant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 20 July 2010)
RoleDesigner
Correspondence Address2 Riverside Grange
207 Grange Road
Darlington
County Durham
DL1 5NT
Secretary NameCatherine Durant
NationalityBritish
StatusClosed
Appointed12 January 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 20 July 2010)
RoleMarketing Manager
Correspondence Address2 Riverside Grange
207 Grange Road
Darlington
County Durham
DL1 5NT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Houndgate
Darlington
County Durham
DL1 5RL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(5 pages)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(5 pages)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 100
(5 pages)
30 April 2009Director and Secretary's Change of Particulars / catherine durant / 26/01/2009 / HouseName/Number was: , now: 2; Street was: 36 victor street, now: riverside grange; Area was: bishophill, now: 207 grange road; Post Town was: york, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: YO1 6HQ, now: DL1 5NT; Country was: , (1 page)
30 April 2009Director and secretary's change of particulars / catherine durant / 26/01/2009 (1 page)
30 April 2009Director's Change of Particulars / graham durant / 26/01/2009 / HouseName/Number was: , now: 2; Street was: 36 victor street, now: riverside grange; Area was: bishophill, now: 207 grange road; Post Town was: york, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: Y01 6HQ, now: DL1 5NT; Country was: , now: england (1 page)
30 April 2009Director's change of particulars / graham durant / 26/01/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 November 2008Registered office changed on 26/11/2008 from unit 17 leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9UH (1 page)
26 November 2008Registered office changed on 26/11/2008 from unit 17 leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9UH (1 page)
12 November 2008Return made up to 03/11/08; full list of members (4 pages)
12 November 2008Return made up to 03/11/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
18 November 2005Return made up to 03/11/05; full list of members (3 pages)
18 November 2005Return made up to 03/11/05; full list of members (3 pages)
12 November 2004Return made up to 03/11/04; full list of members (5 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 November 2004Return made up to 03/11/04; full list of members (5 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
24 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
13 November 2003Return made up to 03/11/03; full list of members (5 pages)
13 November 2003Return made up to 03/11/03; full list of members (5 pages)
19 December 2002Return made up to 03/11/02; full list of members (5 pages)
19 December 2002Return made up to 03/11/02; full list of members (5 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 March 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
21 March 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
18 December 2001Registered office changed on 18/12/01 from: leyburn business park harmby road leyburn north yorkshire DL8 5QA (1 page)
18 December 2001Registered office changed on 18/12/01 from: leyburn business park harmby road leyburn north yorkshire DL8 5QA (1 page)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Return made up to 03/11/01; full list of members (5 pages)
20 November 2001Return made up to 03/11/01; full list of members (5 pages)
27 February 2001Location of register of members (1 page)
27 February 2001Location of register of members (1 page)
14 February 2001Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Ad 17/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
14 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Company name changed peartree enterprises LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 January 2001Company name changed peartree enterprises LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
3 November 2000Incorporation (18 pages)