Company NameDurkins Of Marske Limited
DirectorsChristine Custerson and Michael Roy Custerson
Company StatusDissolved
Company Number00457352
CategoryPrivate Limited Company
Incorporation Date21 July 1948(75 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Christine Custerson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Correspondence Address2 Woodbrook Close
New Marske
Redcar
Cleveland
TS11 8HP
Director NameMr Michael Roy Custerson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleGarage Proprietor
Correspondence Address2 Woodbrook Close
New Marske
Redcar
Cleveland
TS11 8HP
Secretary NameMrs Christine Custerson
NationalityBritish
StatusCurrent
Appointed23 May 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Woodbrook Close
New Marske
Redcar
Cleveland
TS11 8HP
Director NameMrs Ella Jean Custerson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1994)
RoleMarried Woman
Correspondence Address135 St Germaines Lane
Marske By The Sea
Redcar
Cleveland
TS11 7EL
Director NameMr Joseph Richard Custerson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address135 St Germaines Lane
Marske By The Sea
Redcar
Cleveland
TS11 7EL
Director NameMr John Robert Finch
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(42 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1995)
RoleMotor Engineer
Correspondence Address52 Windyhill Lane
Marske
Redcar
Cleveland
TS11 7BN

Location

Registered AddressCork Gully Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 April 2000Dissolved (1 page)
11 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 1999Liquidators statement of receipts and payments (6 pages)
12 January 1999Liquidators statement of receipts and payments (7 pages)
12 January 1998Appointment of a voluntary liquidator (1 page)
12 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Statement of affairs (14 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 June 1996Return made up to 23/05/96; full list of members (6 pages)
9 March 1996Particulars of mortgage/charge (7 pages)
12 December 1995Auditor's resignation (2 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)