Company NameDurber Technical Services Limited
Company StatusDissolved
Company Number02928790
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCarmel Mary Durber
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed14 May 1994(1 day after company formation)
Appointment Duration13 years, 2 months (closed 10 July 2007)
RolePharmacy Counter Assistant
Correspondence Address11 Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
Director NameStephen Paul Durber
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1994(1 day after company formation)
Appointment Duration13 years, 2 months (closed 10 July 2007)
RoleEngineering Consultant
Correspondence Address11 Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
Secretary NameCarmel Mary Durber
NationalityIrish
StatusClosed
Appointed14 May 1994(1 day after company formation)
Appointment Duration13 years, 2 months (closed 10 July 2007)
RoleFlorist
Correspondence Address11 Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,215

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 February 2007Application for striking-off (1 page)
6 June 2006Return made up to 13/05/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 13/05/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 May 2004Return made up to 13/05/04; full list of members (7 pages)
24 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 May 2001Return made up to 13/05/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 May 1999Return made up to 13/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 13/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
15 May 1997Return made up to 13/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
7 May 1996Return made up to 13/05/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 May 1995Return made up to 13/05/95; full list of members (6 pages)