Company NameDurablast Surface Treatments Limited
Company StatusDissolved
Company Number04306367
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameDBST Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Samuel Wallace
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhithouse Farm Stud
Hitchens Lane
Bulkeley
Cheshire
SY14 8BX
Wales
Secretary NameMrs Carole Anne Wallace
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehouse Farm Stud
Hitchens Lane
Buckley
Cheshire
SY14 8BX
Wales
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2010Restoration by order of the court (1 page)
23 December 2010Restoration by order of the court (1 page)
28 December 2006Dissolved (1 page)
28 December 2006Dissolved (1 page)
28 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2006Liquidators' statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators' statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators' statement of receipts and payments (5 pages)
11 January 2006Liquidators' statement of receipts and payments (5 pages)
24 June 2005Liquidators' statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators' statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
6 July 2004Registered office changed on 06/07/04 from: smokehall lane industrial estate smokehall lane winsford cheshire CW7 3BG (1 page)
6 July 2004Registered office changed on 06/07/04 from: smokehall lane industrial estate smokehall lane winsford cheshire CW7 3BG (1 page)
22 June 2004Statement of affairs (6 pages)
22 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2004Appointment of a voluntary liquidator (1 page)
22 June 2004Appointment of a voluntary liquidator (1 page)
22 June 2004Statement of affairs (6 pages)
11 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 2002Return made up to 17/10/02; full list of members (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
23 January 2002Company name changed dbst LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed dbst LIMITED\certificate issued on 23/01/02 (2 pages)
16 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
16 November 2001Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
16 November 2001Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
17 October 2001Incorporation (12 pages)
17 October 2001Incorporation (12 pages)