Company NameDurham Office Systems Limited
DirectorDavid Walker
Company StatusDissolved
Company Number03057730
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameDavid Walker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 Thorntons Close
Pelton
Chester Le Street
County Durham
DH2 1QH
Secretary NameJoan Walker
NationalityBritish
StatusCurrent
Appointed15 September 2003(8 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCredit Controller
Correspondence Address51 Thorntons Close
Pelton
Chester Le Street
County Durham
DH2 1QH
Director NameGordon William Hassin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Millom Court
Oakerside Park
Peterlee
County Durham
SR8 1PN
Secretary NameGordon William Hassin
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Millom Court
Oakerside Park
Peterlee
County Durham
SR8 1PN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2005Notice of move from Administration to Dissolution (6 pages)
8 February 2005Administrator's progress report (7 pages)
14 October 2004Statement of affairs (7 pages)
17 August 2004Result of meeting of creditors (19 pages)
16 July 2004Statement of administrator's proposal (19 pages)
15 July 2004Registered office changed on 15/07/04 from: unit 1 derwentside business complex consett business park villa real consett county durham DH8 6BP (1 page)
14 July 2004Appointment of an administrator (1 page)
7 July 2004Return made up to 17/05/04; full list of members (7 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (1 page)
12 June 2003Return made up to 17/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Ad 13/08/01--------- £ si 15@1 (2 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 June 2002Return made up to 17/05/02; no change of members (7 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 June 2001Return made up to 17/05/01; full list of members (6 pages)
1 May 2001Ad 31/03/01--------- £ si 59@1=59 £ ic 1013/1072 (2 pages)
23 March 2001Ad 05/03/01--------- £ si 63@1=63 £ ic 950/1013 (2 pages)
23 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 2001£ nc 1000/20000 09/03/01 (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Ad 02/08/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 September 2000Ad 31/07/00--------- £ si 848@1=848 £ ic 102/950 (2 pages)
22 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Return made up to 17/05/99; full list of members (6 pages)
13 November 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 June 1998Return made up to 17/05/98; no change of members (4 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
9 July 1996Return made up to 17/05/96; full list of members (6 pages)
20 November 1995Accounting reference date notified as 30/09 (1 page)
16 October 1995Particulars of mortgage/charge (4 pages)
1 June 1995Registered office changed on 01/06/95 from: 1 saville chambers 1 north street newcastle upon tyne NE1 8DF (1 page)
1 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
17 May 1995Incorporation (11 pages)