Company NameDurham Heart Of The City Limited
Company StatusDissolved
Company Number03814660
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameInhoco 973 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(7 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 12 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NameMr Matthew Ellis Crompton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1, Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed08 February 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMichael John Appleton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 School Mews
79 Bramhall Lane South
Bramhill Stockport
Cheshire
SK7 2EF
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 12 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NameCllr John Bowman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(7 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 06 December 2011)
RoleRetired
Correspondence Address1 Mill Lane
Sherburn
Durham
DH6 1EQ
Director NameMr John Alwyn Jennings
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2002)
RoleHead Of Economic Development
Country of ResidenceEngland
Correspondence AddressHilda House
St Johns Road
Durham
DH1 4NU
Director NameColin Shearsmith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
RoleChief Executive
Correspondence Address4 Saddler Street
Durham
County Durham
DH1 3NZ
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed13 March 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMiss Elizabeth Anne Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Church Lane
Murton
Seaham
County Durham
SR7 9RE
Director NameBrian Spears
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address24 Dahlia Way
Hebburn
Tyne & Wear
NE31 2QH
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(12 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 January 2012)
RoleCouncillor
Country of ResidenceBritish
Correspondence Address51 Keswick Drive
Spennymoor
County Durham
DL16 6EQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
15 February 2012Memorandum and Articles of Association (20 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2012Memorandum and Articles of Association (20 pages)
6 February 2012Termination of appointment of Neil Foster as a director (1 page)
6 February 2012Termination of appointment of Neil Crowther Foster as a director on 23 January 2012 (1 page)
19 December 2011Appointment of Councillor Neil Crowther Foster as a director (2 pages)
19 December 2011Termination of appointment of John Bowman as a director (1 page)
19 December 2011Termination of appointment of John Bowman as a director on 6 December 2011 (1 page)
19 December 2011Appointment of Councillor Neil Crowther Foster as a director on 13 December 2011 (2 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(6 pages)
7 March 2011Full accounts made up to 31 December 2010 (9 pages)
7 March 2011Full accounts made up to 31 December 2010 (9 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Paul Parry as a director (1 page)
14 April 2010Termination of appointment of Paul Parry as a director (1 page)
8 March 2010Full accounts made up to 31 December 2009 (9 pages)
8 March 2010Full accounts made up to 31 December 2009 (9 pages)
5 October 2009Director's details changed for Matthew Ellis Crompton on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Matthew Ellis Crompton on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Matthew Ellis Crompton on 1 October 2009 (2 pages)
4 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
4 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
4 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
1 June 2009Appointment Terminated Director elizabeth hall (1 page)
1 June 2009Appointment terminated director elizabeth hall (1 page)
13 April 2009Full accounts made up to 31 December 2008 (9 pages)
13 April 2009Full accounts made up to 31 December 2008 (9 pages)
25 February 2009Appointment Terminated Director brian spears (1 page)
25 February 2009Appointment terminated director brian spears (1 page)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 July 2008Director's Change of Particulars / david hoyle / 01/01/2008 / Occupation was: chartered accountant, now: finance director (1 page)
1 July 2008Director's change of particulars / david hoyle / 01/01/2008 (1 page)
24 June 2008Return made up to 08/06/08; full list of members (5 pages)
24 June 2008Return made up to 08/06/08; full list of members (5 pages)
20 June 2008Director's change of particulars / matthew crompton / 01/01/2008 (1 page)
20 June 2008Director's Change of Particulars / david hoyle / 01/01/2008 / HouseName/Number was: , now: whitebirk house; Street was: maytrees 14 knowl close, now: 478 holcombe road; Area was: ramsbottom, now: ; Post Code was: BL0 9YY, now: BL8 4HB (1 page)
20 June 2008Director's change of particulars / david hoyle / 01/01/2008 (1 page)
20 June 2008Director's Change of Particulars / matthew crompton / 01/01/2008 / Date of Birth was: 22-Apr-1961, now: 18-Feb-1965; Occupation was: finance director, now: director (1 page)
19 June 2008Director's Change of Particulars / matthew crompton / 01/01/2008 / HouseName/Number was: , now: 3; Street was: 3 ennerdale close, now: ennerdale close; Occupation was: chartered surveyor, now: finance director (1 page)
19 June 2008Director's change of particulars / matthew crompton / 01/01/2008 (1 page)
16 April 2008Secretary appointed clare sheridan (2 pages)
16 April 2008Appointment terminated secretary christopher fidler (1 page)
16 April 2008Registered office changed on 16/04/2008 from booths park, chelford road knutsford cheshire WA16 8QZ (1 page)
16 April 2008Secretary appointed clare sheridan (2 pages)
16 April 2008Registered office changed on 16/04/2008 from booths park, chelford road knutsford cheshire WA16 8QZ (1 page)
16 April 2008Appointment Terminated Secretary christopher fidler (1 page)
20 November 2007Registered office changed on 20/11/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
20 November 2007Registered office changed on 20/11/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
6 August 2007Full accounts made up to 31 December 2006 (8 pages)
6 August 2007Full accounts made up to 31 December 2006 (8 pages)
18 July 2007Return made up to 08/06/07; full list of members (3 pages)
18 July 2007Return made up to 08/06/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 October 2005Full accounts made up to 31 December 2004 (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (7 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
20 September 2004Director resigned (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
30 June 2004Return made up to 08/06/04; full list of members (9 pages)
30 June 2004Return made up to 08/06/04; full list of members (9 pages)
28 June 2004Full accounts made up to 31 December 2003 (7 pages)
28 June 2004Full accounts made up to 31 December 2003 (7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (9 pages)
30 June 2003Return made up to 08/06/03; full list of members (9 pages)
19 May 2003Full accounts made up to 31 December 2002 (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
8 August 2000Return made up to 27/07/00; full list of members (7 pages)
8 August 2000Return made up to 27/07/00; full list of members (7 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Ad 13/03/00--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
28 March 2000Ad 13/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
28 March 2000Ad 13/03/00--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 March 2000Ad 13/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
28 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 March 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
17 January 2000Company name changed inhoco 973 LIMITED\certificate issued on 17/01/00 (2 pages)
17 January 2000Company name changed inhoco 973 LIMITED\certificate issued on 17/01/00 (2 pages)
27 July 1999Incorporation (21 pages)