Durkar
Wakefield
West Yorkshire
WF4 3NE
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Director Name | John Augustine Christopher Hall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1996) |
Role | Sales Executive |
Correspondence Address | 25 East Lynn Drive Worsley Manchester M28 3NP |
Director Name | Erick Koffman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 6 Albany Drive Bury Lancashire BL9 9RB |
Director Name | Freddie Pye |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 1997) |
Role | Chairman |
Correspondence Address | 1 Osborne Close Wilmslow Cheshire SK9 2EE |
Secretary Name | Brian Joseph Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Paddocks Harwood Road Tottington Bury Lancashire BL8 3PT |
Director Name | Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 15 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
Director Name | Mr David Thomas Burton Graham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Director Name | Derek John Tyson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 7 Beeston Road Sale Cheshire M33 5AQ |
Secretary Name | Mr David Thomas Burton Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilders Moor Close Ellenbrook Worsley Manchester M28 7GN |
Director Name | Sir Robert Charlton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garthollerton Chelford Road Ollerton Knutsford Cheshire WA16 8RY |
Director Name | John Higson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 27 Keats Road Greenmount Bury Lancashire BL8 4EP |
Director Name | Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Apple Tree Cottage Cheadle Lane Lower Peover Cheshire WA16 9SN |
Director Name | Martyn Paul Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years after company formation) |
Appointment Duration | 9 months (resigned 28 February 2002) |
Role | Engineer |
Correspondence Address | Orchard House New Road, Cliffe Selby North Yorkshire YO8 6PQ |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 2008) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £19,776,000 |
Gross Profit | £4,315,000 |
Net Worth | £2,119,000 |
Cash | £444,000 |
Current Liabilities | £6,969,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Appointment Terminated Secretary hl secretaries LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary hl secretaries LIMITED (1 page) |
28 February 2006 | Notice of completion of voluntary arrangement (9 pages) |
28 February 2006 | Notice of completion of voluntary arrangement (9 pages) |
12 April 2005 | Progress report with form 1.3 (7 pages) |
12 April 2005 | Progress report with form 1.3 (7 pages) |
4 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2005 (2 pages) |
4 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2005 (2 pages) |
4 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2005 (2 pages) |
6 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2004 (9 pages) |
6 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2004 (9 pages) |
6 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 March 2004 (9 pages) |
6 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 April 2003 | Notice of discharge of Administration Order (4 pages) |
7 April 2003 | Notice of discharge of Administration Order (4 pages) |
10 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
17 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
17 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
9 August 2002 | Notice of result of meeting of creditors (31 pages) |
9 August 2002 | Statement of administrator's proposal (3 pages) |
9 August 2002 | Statement of administrator's proposal (3 pages) |
9 August 2002 | Notice of result of meeting of creditors (31 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: st james court, brown street manchester M2 2JF (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: st james court, brown street manchester M2 2JF (1 page) |
6 June 2002 | Administration Order (4 pages) |
6 June 2002 | Notice of Administration Order (1 page) |
6 June 2002 | Administration Order (4 pages) |
6 June 2002 | Notice of Administration Order (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (19 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (19 pages) |
19 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
19 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
24 January 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: brazennose house lincoln square manchester M2 5BL (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 August 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (20 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (20 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Return made up to 31/12/98; full list of members (11 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (11 pages) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
6 May 1998 | Full accounts made up to 30 April 1997 (19 pages) |
6 May 1998 | Full accounts made up to 30 April 1997 (19 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 31/12/96; full list of members; amend (9 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members; amend (9 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
24 December 1996 | Full accounts made up to 30 April 1996 (24 pages) |
24 December 1996 | Full accounts made up to 30 April 1996 (24 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (1 page) |
16 September 1996 | New director appointed (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: dte dte house hollins mount bury lancashire BL9 8AT (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: dte dte house hollins mount bury lancashire BL9 8AT (1 page) |
5 March 1996 | Accounts for a medium company made up to 30 April 1995 (23 pages) |
5 March 1996 | Accounts for a medium company made up to 30 April 1995 (23 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members
|
9 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: brazennose house lincoln square manchester M2 5BL (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |