Company NameDifuria Limited
Company StatusDissolved
Company Number02563461
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gaetano Difuria
Date of BirthJuly 1931 (Born 92 years ago)
NationalityItalian
StatusClosed
Appointed29 November 1991(1 year after company formation)
Appointment Duration22 years, 6 months (closed 13 June 2014)
RoleChairman
Correspondence AddressGeorgian House
Bar Road North
Beckingham Doncaster
South Yorkshire
DN10 4NN
Director NameGino Difuria
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(1 year after company formation)
Appointment Duration22 years, 6 months (closed 13 June 2014)
RoleWorks Director
Correspondence AddressThe Stables
Off Station Street, Misterton
Doncaster
South Yorkshire
DN10 4DE
Director NameMr Giuseppe Antonio Difuria
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(1 year after company formation)
Appointment Duration22 years, 6 months (closed 13 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFranli Lodge
Wood Lane Beckingham
Doncaster
South Yorkshire
DN10 4NR
Director NameMr Santuccio Difuria
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(1 year after company formation)
Appointment Duration22 years, 6 months (closed 13 June 2014)
RolePlant Director
Country of ResidenceEngland
Correspondence AddressCrossing Gate Cottage
Vicarage Lane
Beckingham Doncaster
South Yorkshire
DN10 4PN
Secretary NameMr Giuseppe Antonio Difuria
NationalityBritish
StatusClosed
Appointed29 November 1991(1 year after company formation)
Appointment Duration22 years, 6 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranli Lodge
Wood Lane Beckingham
Doncaster
South Yorkshire
DN10 4NR
Director NameMaria Carpina Difuria Mell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressWainfleet House
1 Old Trent Road
Beckingham
Doncaster
DN10 4PY
Director NameDarren McCall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2005)
RoleFinancial Director
Correspondence Address73 Littlefield Lane
Grimsby
North East Lincolnshire
DN34 4NU
Director NamePhilip Alan Douce
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2005)
RoleSales Director
Correspondence Address21 Cromwell Avenue
Lea
Gainsborough
Lincolnshire
DN21 5HX
Director NameDavid Anthony Wheeldon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2004)
RoleTraining Quality Director
Correspondence Address18 Whinney Moor Lane
Retford
Nottinghamshire
DN22 7AA

Contact

Websitedifuria.co.uk
Email address[email protected]
Telephone01427 848712
Telephone regionGainsborough

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£888,315
Net Worth£45,783
Cash£14,025
Current Liabilities£1,990,216

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
13 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
13 March 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
3 February 2014Liquidators' statement of receipts and payments to 22 January 2014 (5 pages)
3 February 2014Liquidators statement of receipts and payments to 22 January 2014 (5 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:court order replacement of liquidator (3 pages)
12 August 2013Liquidators statement of receipts and payments to 22 July 2013 (5 pages)
12 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
13 August 2012Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
13 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
3 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
3 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
4 September 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
6 March 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
4 September 2007Administrator's progress report (14 pages)
21 April 2007Result of meeting of creditors (8 pages)
26 March 2007Statement of administrator's proposal (34 pages)
8 March 2007Statement of affairs (15 pages)
2 February 2007Registered office changed on 02/02/07 from: wood lane beckingham doncaster south yorkshire DN10 4NS (1 page)
1 February 2007Appointment of an administrator (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Return made up to 18/11/06; full list of members (9 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
18 August 2006Director resigned (1 page)
10 August 2006Full accounts made up to 31 March 2005 (16 pages)
23 March 2006Director resigned (1 page)
6 March 2006Return made up to 18/11/05; full list of members (10 pages)
19 July 2005Director resigned (1 page)
25 November 2004Return made up to 18/11/04; full list of members (10 pages)
7 September 2004Director resigned (1 page)
11 August 2004Full accounts made up to 31 March 2004 (15 pages)
17 March 2004Registered office changed on 17/03/04 from: paddock farm wood lane beckingham doncaster south yorkshire DN10 4NS (1 page)
4 March 2004Company name changed difuria contractors LIMITED\certificate issued on 04/03/04 (2 pages)
5 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 April 2003New director appointed (2 pages)
25 November 2002Return made up to 18/11/02; full list of members (10 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 August 2002New director appointed (2 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 29/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Particulars of contract relating to shares (4 pages)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Ad 16/03/01--------- £ si 1800@1=1800 £ ic 1200/3000 (2 pages)
5 December 2000Return made up to 29/11/00; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 1999Registered office changed on 16/06/99 from: georgian house bar road north beckingham doncaster s yorkshire DN10 4NN (1 page)
7 April 1999Company name changed difuria services LIMITED\certificate issued on 08/04/99 (3 pages)
22 December 1998Return made up to 29/11/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 December 1996Return made up to 29/11/96; full list of members (6 pages)
19 January 1996Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 February 1991Director resigned;new director appointed (10 pages)
16 February 1991Memorandum and Articles of Association (7 pages)
5 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 February 1991Company 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 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 November 1990Incorporation (9 pages)