Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director Name | Mr Timothy John Haggie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Whartons Farm Melsonby Richmond North Yorkshire DL10 5LX |
Director Name | Ms Judith Middleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Stellings 25 Golden Acres East Cowton Northallerton North Yorkshire DL7 0BD |
Director Name | Mr Nicholas Joseph Varley Poole |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 115 Cleveland Terrace Darlington County Durham DL3 8JA |
Director Name | Mr Peter Neil Stevenson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 West Ridge Moulton Richmond North Yorkshire DL10 6QF |
Secretary Name | Mr Paul Arthur Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Low Worsall Yarm North Yorkshire TS15 9PJ |
Director Name | Kenneth James Wiper |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 September 2007) |
Role | Solicitor |
Correspondence Address | 16 Staindrop Road Darlington County Durham DL3 9AE |
Secretary Name | Jacqueline Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2007) |
Role | Practice Manager |
Correspondence Address | Walcot Grange The Green Barton Under Needwood Staffordshire DE13 8JD |
Secretary Name | Mr Timothy John Haggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Whartons Farm Melsonby Richmond North Yorkshire DL10 5LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5-8 Priestgate Darlington North Yorkshire DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (3 pages) |
28 January 2009 | Director's change of particulars / peter stevenson / 30/06/2007 (1 page) |
1 May 2008 | Appointment terminated (1 page) |
1 May 2008 | Appointment terminated secretary timothy haggie (1 page) |
1 May 2008 | Return made up to 03/03/08; full list of members (6 pages) |
31 March 2008 | Director's change of particulars / nicholas poole / 01/04/2007 (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
17 December 2007 | Company name changed latimer hinks\certificate issued on 17/12/07 (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 03/03/07; full list of members
|
16 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (10 pages) |
15 March 2004 | Return made up to 12/03/04; full list of members (10 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
20 March 2003 | Company name changed latimer hinks & co\certificate issued on 19/03/03 (2 pages) |