Company NameDavid Hurren Enterprise Limited
Company StatusDissolved
Company Number05163186
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Paul Hurren
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RolePlanning Engineer
Country of ResidenceEngland
Correspondence Address52 Corporation Road
Redcar
Cleveland
TS10 1PB
Secretary NameMiss Emma Jane Williams
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleNursery Nurse
Correspondence Address52 Corporation Road
Redcar
Cleveland
TS10 1PB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1David Paul Hurren
51.00%
Ordinary
49 at £1Emma Jane Williams
49.00%
Ordinary

Financials

Year2014
Net Worth£24,032
Cash£25,448
Current Liabilities£3,642

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 August 2010Director's details changed for David Paul Hurren on 1 February 2010 (3 pages)
11 August 2010Secretary's details changed for Emma Jane Williams on 1 February 2010 (2 pages)
11 August 2010Director's details changed for David Paul Hurren on 1 February 2010 (3 pages)
11 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Emma Jane Williams on 1 February 2010 (2 pages)
11 August 2010Secretary's details changed for Emma Jane Williams on 1 February 2010 (2 pages)
11 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for David Paul Hurren on 1 February 2010 (3 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 September 2009Return made up to 25/06/09; no change of members (4 pages)
4 September 2009Return made up to 25/06/09; no change of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 July 2007Return made up to 25/06/07; no change of members (6 pages)
30 July 2007Return made up to 25/06/07; no change of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 25/06/06; full list of members (6 pages)
15 August 2006Return made up to 25/06/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 July 2005Return made up to 25/06/05; full list of members (6 pages)
25 July 2005Return made up to 25/06/05; full list of members (6 pages)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
24 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 August 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)