Leigh
Lancashire
WN7 2DW
Secretary Name | Sarah Jane Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(53 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 196-224 Chapel Street Leigh Lancashire WN7 2DW |
Director Name | Mr Keith Hanlon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 April 2006) |
Role | Garage Proprietor/Company Director |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Nr Wigan Lancashire WN8 7RJ |
Secretary Name | Ann Margaret Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(34 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | Rookery Cottage Hillock Lane Dalton Wigan Lancashire WN8 7RJ |
Website | www.duerdens.com |
---|
Registered Address | 196-224 Chapel Street Leigh Lancashire WN7 2DW |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
7k at £1 | Duerdens LTD 99.99% Ordinary |
---|---|
1 at £1 | Duerdens LTD & Keith Hanlon 0.01% Ordinary |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 1985 | Delivered on: 7 October 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. All heritable property & assets in scotland (see M45). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from 6-16 Roe Lane Southport PR9 9DR to 196-224 Chapel Street Leigh Lancashire WN7 2DW on 5 February 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page) |
13 February 2012 | Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Termination of appointment of Ann Hanlon as a secretary (2 pages) |
28 October 2010 | Appointment of Sarah Jane Hanlon as a secretary (3 pages) |
28 October 2010 | Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Location of register of members (1 page) |
10 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from, c/o grant thornton 1ST floor, royal liver building, liverpool, L3 1PS (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 December 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
23 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
16 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
5 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 February 1996 | Return made up to 13/02/96; full list of members
|
12 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
14 March 1995 | Return made up to 13/02/95; full list of members (10 pages) |
25 July 1957 | Incorporation (12 pages) |