Company NameDuracord (Europe) Limited
Company StatusDissolved
Company Number05063639
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameJames Holland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(same day as company formation)
RoleFinance Director
Correspondence Address4 Newsham Walk Springfield
Wigan
Lancashire
WN6 7NG
Director NameDavid Walter Mackie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStablemaster's House
No.1 The Mews, Sundrum Castle
Ayr
Ayrshire
KA6 5JY
Scotland
Director NameGraham Thomas Muir
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Cromarty Crescent
Bearsden
Glasgow
Lanarkshire
G61 3LU
Scotland
Director NameDerek Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Player Green
Livingston
West Lothian
EH54 8RZ
Scotland
Director NameAndrew David Hassey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(4 weeks after company formation)
Appointment Duration20 years
RoleOperations Manager
Correspondence Address15a Grangemoor
Runcorn
Cheshire
WA7 5YA
Secretary NamePaul Anthony Unsworth
NationalityBritish
StatusCurrent
Appointed01 November 2004(8 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Correspondence Address5 Hadleigh Green
Bolton
Lancashire
BL6 4EB
Secretary NameGeorge Marshall
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES

Location

Registered Address101 Barbirolli Square
Lower Moseley Atreet
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 January 2008Dissolved (1 page)
13 July 2007Notice to Registrar in respect of date of dissolution (3 pages)
17 April 2007Notice of move from Administration to Dissolution (17 pages)
27 November 2006Administrator's progress report (16 pages)
24 October 2006Notice of extension of period of Administration (1 page)
19 May 2006Administrator's progress report (15 pages)
26 January 2006Statement of affairs (10 pages)
14 December 2005Result of meeting of creditors (46 pages)
7 December 2005Statement of administrator's proposal (45 pages)
11 November 2005Registered office changed on 11/11/05 from: royle road rochdale lancashire OL11 3ES (1 page)
13 October 2005Appointment of an administrator (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Return made up to 04/03/05; full list of members (3 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (1 page)
2 December 2004Particulars of mortgage/charge (6 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
4 June 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
30 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004New director appointed (2 pages)