Company NameBernard Durkin + Sons Limited
Company StatusDissolved
Company Number00854849
CategoryPrivate Limited Company
Incorporation Date21 July 1965(58 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameBernard Durkin (Chadderton) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Durkin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 29 September 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Yorkdale Road
Oldham
Lancashire
OL4 3AP
Director NameMr Michael Durkin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(41 years, 2 months after company formation)
Appointment Duration14 years (closed 29 September 2020)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address12 Silverdale Drive
Oldham
Lancashire
OL4 1NP
Director NameMr Vincent Durkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(41 years, 2 months after company formation)
Appointment Duration14 years (closed 29 September 2020)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Martin Avenue
Oldham
Lancashire
OL4 5HF
Secretary NameMr James Durkin
NationalityBritish
StatusClosed
Appointed22 September 2006(41 years, 2 months after company formation)
Appointment Duration14 years (closed 29 September 2020)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address10 Yorkdale Road
Oldham
Lancashire
OL4 3AP
Director NameMr Bernard Durkin
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleElectrician
Correspondence Address19 Spa Lane
Lees
Oldham
Lancashire
OL4 5BL
Director NameMrs Margaret Ann Durkin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2006)
RoleSecretary
Correspondence Address116 Stamford Road
Lees
Oldham
OL4 3NB
Secretary NameMrs Margaret Ann Durkin
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address116 Stamford Road
Lees
Oldham
OL4 3NB

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

667 at £1James Durkin
33.35%
Ordinary
667 at £1M.a. Durkin
33.35%
Ordinary
666 at £1Vincent Durkin
33.30%
Ordinary

Financials

Year2014
Net Worth-£22,409
Cash£21,140
Current Liabilities£86,799

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 October 2006Delivered on: 11 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
27 May 1981Delivered on: 8 June 1981
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 stinger road, cleveleys wyne, lancaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(6 pages)
13 January 2016Registered office address changed from 123-125 Union Street Oldham Lancs OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 13 January 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(6 pages)
13 January 2016Registered office address changed from 123-125 Union Street Oldham Lancs OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 13 January 2016 (1 page)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(6 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,000
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,000
(6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 March 2010Director's details changed for Mr James Durkin on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr James Durkin on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Vincent Durkin on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Michael Durkin on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Vincent Durkin on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Michael Durkin on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Return made up to 31/12/07; no change of members; amend (7 pages)
2 June 2008Return made up to 31/12/07; no change of members; amend (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006Company name changed bernard durkin (chadderton) limi ted\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed bernard durkin (chadderton) limi ted\certificate issued on 27/09/06 (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: birks house, 116D stamford road, lees, oldham OL4 3NB (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: birks house, 116D stamford road, lees, oldham OL4 3NB (1 page)
22 September 2006New secretary appointed (1 page)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
28 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1997Accounts for a dormant company made up to 30 September 1997 (6 pages)
4 December 1997Accounts for a dormant company made up to 30 September 1997 (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
25 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)