UKBizDB.co.uk

DURASTIC LIMITED

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

This company is commonly known as Durastic Limited. The company was founded 29 years ago and was given the registration number 03050638. The firm's registered office is in LIVERPOOL. You can find them at Unit 9 Gibraltar Way, King Edward Industrial Estate, Liverpool, Merseyside. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DURASTIC LIMITED
Company Number:03050638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 9 Gibraltar Way, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Gibraltar Row, King Edward Industrial Estate, Liverpool, England, L3 7HJ

Director14 November 2011Active
Sunnyside, Kinmuick, Inverurie, AB51 0LY

Secretary22 April 1996Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Secretary21 May 2003Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Secretary20 December 1995Active
7 Woodville Place, Hertford, SG14 3NX

Secretary31 December 2000Active
47 Cuthbert Court, Bede Trading Estate, Jarrow, NE32 3HG

Secretary13 May 2011Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Secretary31 August 2011Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 April 1995Active
The Court, 22 Thornholme Road, Sunderland, SR2 7QG

Director22 April 1996Active
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director13 January 1999Active
Sunnyside, Kinmuick, Inverurie, AB51 0LY

Director22 April 1996Active
Strathnaver Station Road, Ellon, AB41 9AR

Director31 December 2000Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Director20 December 1995Active
240 Queens Road, Aberdeen, AB1 8DN

Director22 April 1996Active
3 Brinkburn, Fatfield, Washington, NE38 8SD

Director22 April 1996Active
Burnside, Kingsford Mews, Alford, Scotland, AB33 8HN

Director16 September 2003Active
7 Woodville Place, Hertford, SG14 3NX

Director31 December 2000Active
47 Cuthbert Court, Bede Trading Estate, Jarrow, NE32 3HG

Director13 May 2011Active
1 Park Row, Leeds, LS1 5AB

Nominee Director27 April 1995Active
Oakingham House, Nuffield, Henley-On-Thames, RG9 5TF

Director16 September 2003Active
Pitmedden House, Fintray, Dyce, AB21 0HB

Director20 December 1995Active
30 Harlaw Road, Aberdeen, AB15 4YY

Director01 November 2005Active
1 Kirkton Gardens, Westhill, Skene, AB32 6LE

Director22 April 1996Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Director31 August 2011Active
Unit 9, Gibraltar Way, King Edward Industrial Estate, Liverpool, L3 7HJ

Director15 January 2010Active
1 Park Row, Leeds, LS1 5AB

Corporate Director27 April 1995Active

People with Significant Control

Mr John Gerrard Gallagher
Notified on:01 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Unit 9, Gibraltar Row, Liverpool, England, L3 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Insolvency

Liquidation receiver appointment of receiver.

Download
2023-08-02Insolvency

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

Download
2023-02-13Address

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

Download
2022-07-27Insolvency

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

Download
2022-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-04Insolvency

Liquidation disclaimer notice.

Download
2021-07-02Insolvency

Liquidation disclaimer notice.

Download
2021-06-11Address

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

Download
2021-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.