Company NameDifuria Plant Limited
Company StatusDissolved
Company Number07952639
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Giuseppe Antonio Difuria
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranli Lodge Wood Lane
Beckingham
Doncaster
South Yorkshire
DN10 4NS
Director NameMrs June Difuria
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFranli Lodge Wood Lane
Beckingham
Doncaster
South Yorkshire
DN10 4NS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Liam Antony Difuria
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Lane
Beckingham
Doncaster
South Yorkshire
DN10 4NS

Contact

Websitedifuria.co.uk
Email address[email protected]
Telephone01427 848712
Telephone regionGainsborough

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,574
Cash£20,225
Current Liabilities£261,110

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2017Liquidators' statement of receipts and payments to 17 May 2017 (17 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
1 March 2017Court order INSOLVENCY:court order - replacement of liquidator (38 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2016Liquidators' statement of receipts and payments to 17 May 2016 (12 pages)
15 June 2015Registered office address changed from West Stockwith Business Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES to West Stockwith Business Park Stockwith Road Misterton Doncaster DN10 4ES on 15 June 2015 (2 pages)
12 June 2015Statement of affairs with form 4.19 (9 pages)
12 June 2015Appointment of a voluntary liquidator (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Termination of appointment of Liam Antony Difuria as a director on 20 March 2014 (1 page)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Director's details changed for Mr Giuseppe Antonio Difuria on 16 February 2014 (2 pages)
13 March 2014Director's details changed for Mrs June Difuria on 16 February 2014 (2 pages)
20 November 2013Registered office address changed from Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NS England on 20 November 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Registered office address changed from Franli Lodge Wood Lane Beckingham Doncaster DN10 4NR England on 13 May 2013 (1 page)
4 May 2013Appointment of Mr Liam Antony Difuria as a director (2 pages)
4 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 100
(3 pages)
16 February 2012Appointment of Giuseppe Antonio Difuria as a director (2 pages)
16 February 2012Incorporation (18 pages)
16 February 2012Termination of appointment of Graham Stephens as a director (1 page)
16 February 2012Appointment of Mrs June Difuria as a director (2 pages)