Bar Road North
Beckingham Doncaster
South Yorkshire
DN10 4NN
Director Name | Gino Difuria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (closed 13 June 2014) |
Role | Works Director |
Correspondence Address | The Stables Off Station Street, Misterton Doncaster South Yorkshire DN10 4DE |
Director Name | Mr Giuseppe Antonio Difuria |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (closed 13 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NR |
Director Name | Mr Santuccio Difuria |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (closed 13 June 2014) |
Role | Plant Director |
Country of Residence | England |
Correspondence Address | Crossing Gate Cottage Vicarage Lane Beckingham Doncaster South Yorkshire DN10 4PN |
Secretary Name | Mr Giuseppe Antonio Difuria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 22 years, 6 months (closed 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franli Lodge Wood Lane Beckingham Doncaster South Yorkshire DN10 4NR |
Director Name | Maria Carpina Difuria Mell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Wainfleet House 1 Old Trent Road Beckingham Doncaster DN10 4PY |
Director Name | Darren McCall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2005) |
Role | Financial Director |
Correspondence Address | 73 Littlefield Lane Grimsby North East Lincolnshire DN34 4NU |
Director Name | Philip Alan Douce |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2005) |
Role | Sales Director |
Correspondence Address | 21 Cromwell Avenue Lea Gainsborough Lincolnshire DN21 5HX |
Director Name | David Anthony Wheeldon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2004) |
Role | Training Quality Director |
Correspondence Address | 18 Whinney Moor Lane Retford Nottinghamshire DN22 7AA |
Website | difuria.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01427 848712 |
Telephone region | Gainsborough |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £888,315 |
Net Worth | £45,783 |
Cash | £14,025 |
Current Liabilities | £1,990,216 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (5 pages) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 4 March 2014 (5 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 4 March 2014 (5 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (5 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 22 January 2014 (5 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:court order replacement of liquidator (3 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 22 July 2013 (5 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 22 January 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 22 July 2012 (5 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
3 February 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
4 September 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
4 September 2007 | Administrator's progress report (14 pages) |
21 April 2007 | Result of meeting of creditors (8 pages) |
26 March 2007 | Statement of administrator's proposal (34 pages) |
8 March 2007 | Statement of affairs (15 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: wood lane beckingham doncaster south yorkshire DN10 4NS (1 page) |
1 February 2007 | Appointment of an administrator (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Return made up to 18/11/06; full list of members (9 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
23 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 18/11/05; full list of members (10 pages) |
19 July 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 18/11/04; full list of members (10 pages) |
7 September 2004 | Director resigned (1 page) |
11 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: paddock farm wood lane beckingham doncaster south yorkshire DN10 4NS (1 page) |
4 March 2004 | Company name changed difuria contractors LIMITED\certificate issued on 04/03/04 (2 pages) |
5 December 2003 | Return made up to 18/11/03; full list of members
|
8 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 April 2003 | New director appointed (2 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (10 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 August 2002 | New director appointed (2 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 January 2002 | Return made up to 29/11/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Particulars of contract relating to shares (4 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Ad 16/03/01--------- £ si 1800@1=1800 £ ic 1200/3000 (2 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Return made up to 29/11/99; full list of members
|
16 June 1999 | Registered office changed on 16/06/99 from: georgian house bar road north beckingham doncaster s yorkshire DN10 4NN (1 page) |
7 April 1999 | Company name changed difuria services LIMITED\certificate issued on 08/04/99 (3 pages) |
22 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 29/11/97; full list of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
19 January 1996 | Return made up to 29/11/95; no change of members
|
30 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 February 1991 | Director resigned;new director appointed (10 pages) |
16 February 1991 | Memorandum and Articles of Association (7 pages) |
5 February 1991 | Resolutions
|
5 February 1991 | Company name changed standbatch LIMITED\certificate issued on 06/02/91 (2 pages) |
5 February 1991 | £ nc 1000/10000 22/01/91 (1 page) |
23 January 1991 | Resolutions
|
29 November 1990 | Incorporation (9 pages) |