UKBizDB.co.uk

DURAHOOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

Director16 May 2019Active
C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

Director18 April 2019Active
Unit B9, Edge Fold Industrial Estate, Plodder Lane, Bolton, United Kingdom, BL4 0LR

Secretary28 March 2013Active
79, Highfield Drive, Farnworth, Bolton, United Kingdom, BL4 0RR

Secretary07 April 2014Active
Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL

Director11 January 2018Active
Unit B9, Edge Fold Industrial Estate, Plodder Lane, Bolton, United Kingdom, BL4 0LR

Director28 March 2013Active
Suite 111, City House, 131 Friargate, Preston, England, PR1 2EF

Director16 April 2019Active
Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL

Director05 April 2019Active
79, Highfield Drive, Farnworth, Bolton, United Kingdom, BL4 0RR

Director07 April 2014Active
Unit 8 Halliwell Business Park, Rossini Street, Bolton, England, BL1 8DL

Director19 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download
2019-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-02Resolution

Resolution.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-01Address

Change registered office address company with date old address new address.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-12-11Accounts

Change account reference date company previous shortened.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.