Company NameDKH North Ltd
Company StatusDissolved
Company Number04984018
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamesShred-Fast (Durham) Ltd and Shred-Fast (North East) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDavid Hay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address155 Old Greenock Road
Inchinnan
Paisley
PA4 9QH
Scotland
Director NameDavid Stokesley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address23 Moss Drive
Erskine
Renfrewshire
PA8 7AQ
Scotland
Secretary NameDavid Hay
NationalityBritish
StatusClosed
Appointed23 September 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address155 Old Greenock Road
Inchinnan
Paisley
PA4 9QH
Scotland
Director NameMr Anthony John Mayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Secretary NameMrs Laura Mayes
NationalityBritish
StatusResigned
Appointed11 February 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit N7g Tursdale Business
Park Tursdale
Durham
DH6 5PG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe

Financials

Year2014
Net Worth-£63,793
Current Liabilities£47,037

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2007Return made up to 03/12/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 May 2007Return made up to 03/12/06; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(7 pages)
10 May 2006Return made up to 03/12/05; full list of members (8 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
4 November 2005Particulars of mortgage/charge (6 pages)
5 October 2005Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
23 September 2005Company name changed shred-fast (durham) LTD\certificate issued on 23/09/05 (2 pages)
7 January 2005Return made up to 03/12/04; full list of members (6 pages)
7 January 2005Secretary's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 March 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)