This company is commonly known as Durahook Limited. The company was founded 11 years ago and was given the registration number 08465295. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | DURAHOOK LIMITED |
---|---|---|
Company Number | : | 08465295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield, S4 7WW | Director | 16 May 2019 | Active |
C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield, S4 7WW | Director | 18 April 2019 | Active |
Unit B9, Edge Fold Industrial Estate, Plodder Lane, Bolton, United Kingdom, BL4 0LR | Secretary | 28 March 2013 | Active |
79, Highfield Drive, Farnworth, Bolton, United Kingdom, BL4 0RR | Secretary | 07 April 2014 | Active |
Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL | Director | 11 January 2018 | Active |
Unit B9, Edge Fold Industrial Estate, Plodder Lane, Bolton, United Kingdom, BL4 0LR | Director | 28 March 2013 | Active |
Suite 111, City House, 131 Friargate, Preston, England, PR1 2EF | Director | 16 April 2019 | Active |
Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL | Director | 05 April 2019 | Active |
79, Highfield Drive, Farnworth, Bolton, United Kingdom, BL4 0RR | Director | 07 April 2014 | Active |
Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL | Director | 19 October 2018 | Active |
Mrs Sharon Crook | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Mr Lee Graham Crook | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Mr Thomas Lee Graham Crook | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL |
Nature of control | : |
|
Mr Thomas David Burns | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL |
Nature of control | : |
|
Mrs Sharon Crook | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL |
Nature of control | : |
|
Mr Lee Graham Crook | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.