Company NameLatimer Hinks  Solicitors
Company StatusDissolved
Company Number04694670
CategoryPrivate Unlimited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamesLatimer Hinks & Co and Latimer Hinks

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(1 week after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(1 week after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Whartons Farm Melsonby
Richmond
North Yorkshire
DL10 5LX
Director NameMs Judith Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(1 week after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stellings
25 Golden Acres East Cowton
Northallerton
North Yorkshire
DL7 0BD
Director NameMr Nicholas Joseph Varley Poole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(1 week after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address115 Cleveland Terrace
Darlington
County Durham
DL3 8JA
Director NameMr Peter Neil Stevenson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(1 week after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 West Ridge
Moulton
Richmond
North Yorkshire
DL10 6QF
Secretary NameMr Paul Arthur Saunders
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Low Worsall
Yarm
North Yorkshire
TS15 9PJ
Director NameKenneth James Wiper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2007)
RoleSolicitor
Correspondence Address16 Staindrop Road
Darlington
County Durham
DL3 9AE
Secretary NameJacqueline Mary Jones
NationalityBritish
StatusResigned
Appointed19 March 2003(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2007)
RolePractice Manager
Correspondence AddressWalcot Grange
The Green
Barton Under Needwood
Staffordshire
DE13 8JD
Secretary NameMr Timothy John Haggie
NationalityBritish
StatusResigned
Appointed15 June 2007(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Whartons Farm Melsonby
Richmond
North Yorkshire
DL10 5LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5-8 Priestgate
Darlington
North Yorkshire
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (3 pages)
28 January 2009Director's change of particulars / peter stevenson / 30/06/2007 (1 page)
1 May 2008Appointment terminated (1 page)
1 May 2008Appointment terminated secretary timothy haggie (1 page)
1 May 2008Return made up to 03/03/08; full list of members (6 pages)
31 March 2008Director's change of particulars / nicholas poole / 01/04/2007 (1 page)
22 January 2008New secretary appointed (2 pages)
17 December 2007Company name changed latimer hinks\certificate issued on 17/12/07 (2 pages)
31 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
10 October 2007Director resigned (1 page)
20 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 March 2006Return made up to 03/03/06; full list of members (10 pages)
10 March 2005Return made up to 03/03/05; full list of members (10 pages)
15 March 2004Return made up to 12/03/04; full list of members (10 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (2 pages)
20 March 2003Company name changed latimer hinks & co\certificate issued on 19/03/03 (2 pages)