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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Gibraltar Row, King Edward Industrial Estate, Liverpool, England, L3 7HJ | Director | 14 November 2011 | Active |
Sunnyside, Kinmuick, Inverurie, AB51 0LY | Secretary | 22 April 1996 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Secretary | 21 May 2003 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Secretary | 20 December 1995 | Active |
7 Woodville Place, Hertford, SG14 3NX | Secretary | 31 December 2000 | Active |
47 Cuthbert Court, Bede Trading Estate, Jarrow, NE32 3HG | Secretary | 13 May 2011 | Active |
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP | Secretary | 31 August 2011 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 27 April 1995 | Active |
The Court, 22 Thornholme Road, Sunderland, SR2 7QG | Director | 22 April 1996 | Active |
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG | Director | 13 January 1999 | Active |
Sunnyside, Kinmuick, Inverurie, AB51 0LY | Director | 22 April 1996 | Active |
Strathnaver Station Road, Ellon, AB41 9AR | Director | 31 December 2000 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Director | 20 December 1995 | Active |
240 Queens Road, Aberdeen, AB1 8DN | Director | 22 April 1996 | Active |
3 Brinkburn, Fatfield, Washington, NE38 8SD | Director | 22 April 1996 | Active |
Burnside, Kingsford Mews, Alford, Scotland, AB33 8HN | Director | 16 September 2003 | Active |
7 Woodville Place, Hertford, SG14 3NX | Director | 31 December 2000 | Active |
47 Cuthbert Court, Bede Trading Estate, Jarrow, NE32 3HG | Director | 13 May 2011 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 27 April 1995 | Active |
Oakingham House, Nuffield, Henley-On-Thames, RG9 5TF | Director | 16 September 2003 | Active |
Pitmedden House, Fintray, Dyce, AB21 0HB | Director | 20 December 1995 | Active |
30 Harlaw Road, Aberdeen, AB15 4YY | Director | 01 November 2005 | Active |
1 Kirkton Gardens, Westhill, Skene, AB32 6LE | Director | 22 April 1996 | Active |
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP | Director | 31 August 2011 | Active |
Unit 9, Gibraltar Way, King Edward Industrial Estate, Liverpool, L3 7HJ | Director | 15 January 2010 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 27 April 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-04 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-02 | Insolvency | Liquidation disclaimer notice. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-06-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.