Company NameDurnfield Limited
Company StatusDissolved
Company Number08640912
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameDd Butler Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr John Arthur Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Westbury
BA13 4AX

Contact

Websitewww.capitalforcolleagues.com

Location

Registered Address8th Floor 111, Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1C4c Ownership Partners Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 September 2016Registered office address changed from 9th Floor, 111 Piccadilly Manchester M1 2HY to 8th Floor 111, Piccadilly Manchester M1 2HY on 23 September 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
20 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 April 2015Company name changed dd butler LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
17 April 2015Registered office address changed from 8 Brimhill Rise Chapmanslade Westbury BA13 4AX to 9Th Floor, 111 Piccadilly Manchester M1 2HY on 17 April 2015 (1 page)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)