This company is commonly known as Durham Road Sweepers Limited. The company was founded 12 years ago and was given the registration number 07946918. The firm's registered office is in PRESTON FARM BUSINESS PARK. You can find them at Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees. This company's SIC code is 81222 - Specialised cleaning services.
Name | : | DURHAM ROAD SWEEPERS LIMITED |
---|---|---|
Company Number | : | 07946918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 2012 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Dean Park, Ferryhill, Uk, DL17 9HS | Director | 18 May 2015 | Active |
89, Dean Park, Ferryhill, United Kingdom, DL17 8HS | Director | 13 February 2012 | Active |
22, Whitworth Terrace, Spennymoor, England, DL16 7LD | Director | 13 February 2012 | Active |
89, Dean Park, Ferryhill, United Kingdom, DL17 8HS | Director | 05 July 2017 | Active |
Mr Stephen Cyril Anderson | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Dean Park, Ferryhill, United Kingdom, DL17 8HS |
Nature of control | : |
|
Mr Ashley Stephen Curry Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Dean Park, Ferryhill, United Kingdom, DL17 9HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2018-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Address | Change registered office address company with date old address new address. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Officers | Appoint person director company with name date. | Download |
2015-05-18 | Capital | Capital allotment shares. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.