Company NameDurston Plant Limited
Company StatusDissolved
Company Number05409836
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date28 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Paul Durston
StatusClosed
Appointed22 December 2010(5 years, 8 months after company formation)
Appointment Duration2 years (closed 28 December 2012)
RoleCompany Director
Correspondence AddressDaniels Farm Wash Road
Basildon
Essex
SS15 4AZ
Director NameMr Paul John Durston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaniels Farm Wash Road
Laindon
Essex
SS15 4AZ
Secretary NameMelvin Durston
NationalityBritish
StatusClosed
Appointed28 March 2011(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 28 December 2012)
RoleCompany Director
Correspondence AddressFlat 12 Kings Road
Westcliff On Sea
Essex
SS0 8LT
Director NameDebra Ann Durston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromfords Drive
Wickford
Essex
SS12 0NZ
Secretary NameLouise Wood
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleAdministrator
Correspondence AddressThe Wheelers Wheelers Lane
Coxtie Green
Brentwood
Essex
CM14 5RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Durston Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£331,390
Cash£2,466
Current Liabilities£96,164

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
28 September 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
22 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-11
(1 page)
22 July 2011Appointment of a voluntary liquidator (1 page)
22 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2011Appointment of a voluntary liquidator (1 page)
22 July 2011Statement of affairs with form 4.19 (6 pages)
22 July 2011Statement of affairs with form 4.19 (6 pages)
2 June 2011Appointment of Mr Paul John Durston as a director (3 pages)
2 June 2011Appointment of Mr Paul John Durston as a director (3 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(3 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(3 pages)
9 May 2011Appointment of Melvin Durston as a secretary (3 pages)
9 May 2011Appointment of Melvin Durston as a secretary (3 pages)
9 May 2011Termination of appointment of Debra Durston as a director (2 pages)
9 May 2011Termination of appointment of Debra Durston as a director (2 pages)
1 March 2011Termination of appointment of Louise Wood as a secretary (1 page)
1 March 2011Termination of appointment of Louise Wood as a secretary (1 page)
1 March 2011Appointment of Mr Paul Durston as a secretary (2 pages)
1 March 2011Appointment of Mr Paul Durston as a secretary (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Debra Ann Durston on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Debra Ann Durston on 31 March 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 31/03/09; full list of members (3 pages)
7 May 2009Return made up to 31/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 31/03/08; full list of members (3 pages)
20 June 2008Return made up to 31/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
29 March 2007Particulars of mortgage/charge (9 pages)
29 March 2007Particulars of mortgage/charge (9 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 May 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (17 pages)
31 March 2005Incorporation (17 pages)