Company NameDavid Hindmoor Ltd
Company StatusDissolved
Company Number06469805
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Hindmoor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleGround Worker
Country of ResidenceEngland
Correspondence AddressC/O Westwaters, Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW
Secretary NameKim Handley
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Westwaters, Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW

Location

Registered AddressC/O Westwaters, Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

100 at £1David Hindmoor
100.00%
Ordinary

Financials

Year2014
Net Worth£8,427
Current Liabilities£29,213

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2010Director's details changed for David Hindmoor on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Kim Handley on 1 January 2010 (1 page)
1 February 2010Secretary's details changed for Kim Handley on 1 January 2010 (1 page)
1 February 2010Secretary's details changed for Kim Handley on 1 January 2010 (1 page)
1 February 2010Director's details changed for David Hindmoor on 1 January 2010 (2 pages)
1 February 2010Director's details changed for David Hindmoor on 1 January 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 February 2008Curr ext from 31/01/2009 to 30/04/2009 (1 page)
29 February 2008Ad 10/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 February 2008Ad 10/01/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 February 2008Curr ext from 31/01/2009 to 30/04/2009 (1 page)
10 January 2008Incorporation (13 pages)
10 January 2008Incorporation (13 pages)