Company NameDura Mill Ltd
Company StatusDissolved
Company Number02269610
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameMr Mukesh Babubhai Kapadia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Secretary NameMr Ajay Babubhai Kapadia
NationalityBritish
StatusClosed
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameJames Albert Cattlin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1998)
RoleTextile Yarn Merchant
Correspondence Address41 Croft Head Drive
Milnrow
Rochdale
Lancashire
OL16 3UZ
Director NameJoseph Fitton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleTextile Yarn Merchant
Correspondence AddressGreat Howarth House
Wardle Road
Rochdale
Lancs
OL12 9HH
Director NameProf Ramesh Babubhai Kapadia
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Close
Surbiton
Surrey
KT6 6PF
Director NameSaroj Babubhai Kapadia
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameTrupti Mukesh Kapadia
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Broadoak Road
Bramhall
Stockport
Cheshire
SK7 3BW
Director NameBabubhai Hiralal Kapadia
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1994(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameSalvador Gomez
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed21 August 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2007)
RoleEngineer
Correspondence Address20 Windsor Road
Hazel Grove
Stockport
Cheshire
SK7 4SW
Director NameSheila Margaret Gomez
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2007)
RoleSecretary
Correspondence Address20 Windsor Road
Hazel Grove
Stockport
Cheshire
SK7 4SW

Location

Registered Address61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Andrew Mercer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
(4 pages)
11 October 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
(4 pages)
11 October 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 11 October 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Resolutions
  • RES13 ‐ Dormant sec 238 12/09/2011
(1 page)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 July 2010Director's details changed for Ajay Babubhai Kapadia on 4 June 2010 (2 pages)
5 July 2010Director's details changed for Ajay Babubhai Kapadia on 4 June 2010 (2 pages)
5 July 2010Director's details changed for Mukesh Babubhai Kapadia on 4 June 2010 (2 pages)
5 July 2010Secretary's details changed for Ajay Babubhai Kapadia on 4 June 2010 (1 page)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mukesh Babubhai Kapadia on 4 June 2010 (2 pages)
5 July 2010Secretary's details changed for Ajay Babubhai Kapadia on 4 June 2010 (1 page)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 05/06/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 05/06/08; full list of members (3 pages)
21 July 2007Full accounts made up to 31 March 2007 (11 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
19 January 2007Full accounts made up to 31 March 2006 (11 pages)
24 July 2006Return made up to 05/06/06; full list of members (3 pages)
22 August 2005Full accounts made up to 31 March 2005 (11 pages)
9 June 2005Return made up to 05/06/05; full list of members (3 pages)
11 August 2004Full accounts made up to 31 March 2004 (11 pages)
28 June 2004Return made up to 05/06/04; full list of members (9 pages)
23 September 2003Full accounts made up to 31 March 2003 (8 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003Ad 22/08/03--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Nc inc already adjusted 22/08/03 (2 pages)
9 September 2003Director resigned (1 page)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2002Director resigned (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2002Return made up to 05/06/02; full list of members (9 pages)
6 July 2001Accounts made up to 31 March 2001 (4 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Return made up to 05/06/01; full list of members (8 pages)
3 July 2000Accounts made up to 31 March 2000 (4 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Return made up to 05/06/00; full list of members (8 pages)
17 June 1999Accounts made up to 31 March 1999 (4 pages)
17 June 1999Return made up to 05/06/99; full list of members (9 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Director resigned (1 page)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Accounts made up to 31 March 1998 (4 pages)
8 July 1998Return made up to 05/06/98; no change of members (7 pages)
16 July 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Accounts made up to 31 March 1997 (4 pages)
2 August 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1996Accounts made up to 31 March 1996 (4 pages)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
21 September 1995Return made up to 05/06/95; no change of members (8 pages)
26 July 1995Accounts made up to 31 March 1995 (2 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)