Basildon
Essex
SS15 4AZ
Director Name | Mr Paul John Durston |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daniels Farm Wash Road Laindon Essex SS15 4AZ |
Secretary Name | Melvin Durston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 December 2012) |
Role | Company Director |
Correspondence Address | Flat 12 Kings Road Westcliff On Sea Essex SS0 8LT |
Director Name | Debra Ann Durston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bromfords Drive Wickford Essex SS12 0NZ |
Secretary Name | Louise Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | The Wheelers Wheelers Lane Coxtie Green Brentwood Essex CM14 5RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Station Court, Station Approach, Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Durston Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £331,390 |
Cash | £2,466 |
Current Liabilities | £96,164 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 September 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Appointment of a voluntary liquidator (1 page) |
22 July 2011 | Resolutions
|
22 July 2011 | Appointment of a voluntary liquidator (1 page) |
22 July 2011 | Statement of affairs with form 4.19 (6 pages) |
22 July 2011 | Statement of affairs with form 4.19 (6 pages) |
2 June 2011 | Appointment of Mr Paul John Durston as a director (3 pages) |
2 June 2011 | Appointment of Mr Paul John Durston as a director (3 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
9 May 2011 | Appointment of Melvin Durston as a secretary (3 pages) |
9 May 2011 | Appointment of Melvin Durston as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Debra Durston as a director (2 pages) |
9 May 2011 | Termination of appointment of Debra Durston as a director (2 pages) |
1 March 2011 | Termination of appointment of Louise Wood as a secretary (1 page) |
1 March 2011 | Termination of appointment of Louise Wood as a secretary (1 page) |
1 March 2011 | Appointment of Mr Paul Durston as a secretary (2 pages) |
1 March 2011 | Appointment of Mr Paul Durston as a secretary (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Debra Ann Durston on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Debra Ann Durston on 31 March 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
29 March 2007 | Particulars of mortgage/charge (9 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 May 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (17 pages) |
31 March 2005 | Incorporation (17 pages) |