Company NameJ.D.Duerden & Son(Southport)Limited
Company StatusDissolved
Company Number00587910
CategoryPrivate Limited Company
Incorporation Date25 July 1957(66 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Keith Hanlon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(48 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196-224 Chapel Street
Leigh
Lancashire
WN7 2DW
Secretary NameSarah Jane Hanlon
NationalityBritish
StatusClosed
Appointed01 October 2010(53 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address196-224 Chapel Street
Leigh
Lancashire
WN7 2DW
Director NameMr Keith Hanlon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(34 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 April 2006)
RoleGarage Proprietor/Company Director
Correspondence AddressRookery Cottage
Hillock Lane
Dalton Nr Wigan
Lancashire
WN8 7RJ
Secretary NameAnn Margaret Hanlon
NationalityBritish
StatusResigned
Appointed13 February 1992(34 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressRookery Cottage Hillock Lane
Dalton
Wigan
Lancashire
WN8 7RJ

Contact

Websitewww.duerdens.com

Location

Registered Address196-224 Chapel Street
Leigh
Lancashire
WN7 2DW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

7k at £1Duerdens LTD
99.99%
Ordinary
1 at £1Duerdens LTD & Keith Hanlon
0.01%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 September 1985Delivered 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

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (3 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 February 2016Registered 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)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 7,000
(3 pages)
5 February 2016Registered 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)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 7,000
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,000
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,000
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 7,000
(3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 7,000
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 February 2012Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page)
13 February 2012Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages)
13 February 2012Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages)
13 February 2012Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Termination of appointment of Ann Hanlon as a secretary (2 pages)
28 October 2010Appointment of Sarah Jane Hanlon as a secretary (3 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
28 October 2010Termination of appointment of Ann Hanlon as a secretary (2 pages)
28 October 2010Appointment of Sarah Jane Hanlon as a secretary (3 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Location of register of members (1 page)
10 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from, c/o grant thornton 1ST floor, royal liver building, liverpool, L3 1PS (1 page)
19 June 2008Registered office changed on 19/06/2008 from, c/o grant thornton 1ST floor, royal liver building, liverpool, L3 1PS (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 December 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
14 December 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(6 pages)
19 December 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
19 December 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (7 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 30 September 2000 (7 pages)
10 December 2000Accounts for a dormant company made up to 30 September 2000 (7 pages)
23 March 2000Return made up to 13/02/00; full list of members (6 pages)
23 March 2000Return made up to 13/02/00; full list of members (6 pages)
15 December 1999Full accounts made up to 30 September 1999 (7 pages)
15 December 1999Full accounts made up to 30 September 1999 (7 pages)
16 February 1999Return made up to 13/02/99; full list of members (6 pages)
16 February 1999Return made up to 13/02/99; full list of members (6 pages)
23 December 1998Full accounts made up to 30 September 1998 (7 pages)
23 December 1998Full accounts made up to 30 September 1998 (7 pages)
5 March 1998Return made up to 13/02/98; full list of members (6 pages)
5 March 1998Return made up to 13/02/98; full list of members (6 pages)
2 January 1998Full accounts made up to 30 September 1997 (7 pages)
2 January 1998Full accounts made up to 30 September 1997 (7 pages)
17 January 1997Full accounts made up to 30 September 1996 (7 pages)
17 January 1997Full accounts made up to 30 September 1996 (7 pages)
22 February 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 1995Full accounts made up to 30 September 1995 (7 pages)
12 December 1995Full accounts made up to 30 September 1995 (7 pages)
14 March 1995Return made up to 13/02/95; full list of members (10 pages)
14 March 1995Return made up to 13/02/95; full list of members (10 pages)
25 July 1957Incorporation (12 pages)
25 July 1957Incorporation (12 pages)