Company NameDarlington Trailer Hire Limited
Company StatusDissolved
Company Number04141845
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Secretary NameAnthony Miles Hackett
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Isherwood Close
Newton Aycliffe
County Durham
DL5 5LG
Director NameNicholas Scott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 04 May 2010)
RoleMechanic
Correspondence Address23 Gilpin Road
Newtown Aycliffe
Darlington
County Durham
DL5 5EQ
Director NameMr Anthony Miles Hackett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2010)
RoleHaulage Manager
Country of ResidenceEngland
Correspondence Address13 Anne Swift Road
Newton Aycliffe
Co Durham
DL5 5HD
Director NameTom Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Coverdale Court
Newton Aycliffe
Darlington
County Durham
DL5 7PY
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 15a Hackworth Industrial
Estate
Shildon
County Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Notice of final account prior to dissolution (1 page)
4 February 2010Return of final meeting of creditors (1 page)
4 June 2007Order of court to wind up (1 page)
4 June 2007Order of court to wind up (1 page)
15 May 2006Notice of end of Administration (7 pages)
15 May 2006Notice of end of Administration (7 pages)
12 May 2006Administrator's progress report (7 pages)
12 May 2006Administrator's progress report (7 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Result of meeting of creditors (3 pages)
18 November 2005Result of meeting of creditors (3 pages)
3 November 2005Statement of administrator's proposal (21 pages)
3 November 2005Statement of administrator's proposal (21 pages)
25 October 2005Appointment of an administrator (1 page)
25 October 2005Appointment of an administrator (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
29 March 2005Return made up to 16/01/05; full list of members (6 pages)
29 March 2005Return made up to 16/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 May 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
13 May 2004Return made up to 16/01/04; full list of members (6 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
5 March 2003Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 March 2003Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 February 2003Return made up to 16/01/03; full list of members (6 pages)
19 February 2003Return made up to 16/01/03; full list of members (6 pages)
22 February 2002Return made up to 16/01/02; full list of members (6 pages)
22 February 2002Return made up to 16/01/02; full list of members (6 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (32 pages)