Company NameDurb's Ltd
DirectorElizabeth Jacqueline Le Juge De Segrais
Company StatusDissolved
Company Number03870639
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)
Previous NameE.J Le Juge Technical Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameElizabeth Jacqueline Le Juge De Segrais
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(same day as company formation)
RoleIT Contractor
Correspondence Address4 Jubilee Court
Ravenscroft Bramhall Drive
Holmes Chapel
CW4 7HA
Secretary NameEudes Le Juge De Segrais
NationalityFrench
StatusCurrent
Appointed27 June 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleComputer Analyst
Correspondence AddressFlat 3 36 Sandstone Drive
West Kirby
Wirral
CH48 9UW
Wales
Secretary NameMark Andrew Pearson
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Hulley Road
Macclesfield
Cheshire
SK10 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£173
Cash£12
Current Liabilities£5,081

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting of creditors (1 page)
24 March 2004Registered office changed on 24/03/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
22 March 2004Appointment of a liquidator (1 page)
27 January 2004Order of court to wind up (2 pages)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
11 November 2002Return made up to 03/11/02; full list of members (6 pages)
24 July 2002Director's particulars changed (1 page)
17 June 2002Registered office changed on 17/06/02 from: flat 74A palmerston street bollington macclesfield cheshire SK10 5PW (1 page)
16 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 February 2002Company name changed E.j le juge technical solutions LIMITED\certificate issued on 18/02/02 (2 pages)
3 December 2001Return made up to 03/11/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 August 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
6 March 2001Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
16 November 2000Secretary's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
24 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
3 November 1999Incorporation (18 pages)