Durkar
Wakefield
West Yorkshire
WF4 3FL
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
Director Name | Mr Sherwin Rose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Church Avenue Rawmarsh Rotherham South Yorkshire S62 6LS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Michael Sanders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN |
Secretary Name | Mr Michael Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royds Moor Farm Cottage Royds Moor Hill Whiston Rotherham South Yorkshire S60 4NL |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Atulkumar Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN |
Director Name | Mr Atulkumar Lakhani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN |
Registered Address | 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
4.5k at £1 | M. Sanders 36.00% Ordinary |
---|---|
3.7k at £1 | Senone LLP 29.40% Ordinary A |
2.5k at £1 | Charon Partners LLP 19.60% Ordinary A |
1.9k at £1 | Atulkumar Lakhani 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,920 |
Current Liabilities | £5,920 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 October 2014 | Director's details changed for Miss Melanie Ann Hird on 4 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Miss Melanie Ann Hird on 4 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Miss Melanie Ann Hird on 4 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Canklow House, Bawtry Road Brinsworth Rotherham South Yorkshire S60 5DN to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Termination of appointment of Michael Sanders as a director on 28 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Atulkumar Lakhani as a director on 28 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Atulkumar Lakhani as a director on 28 July 2014 (1 page) |
5 August 2014 | Appointment of Mr John Patrick Bywater as a director on 28 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Atulkumar Lakhani as a secretary on 28 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Michael Sanders as a director on 28 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Atulkumar Lakhani as a secretary on 28 July 2014 (1 page) |
5 August 2014 | Appointment of Mr John Patrick Bywater as a director on 28 July 2014 (2 pages) |
11 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 April 2014 | Satisfaction of charge 2 in full (2 pages) |
11 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 April 2014 | Satisfaction of charge 2 in full (2 pages) |
12 October 2013 | Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages) |
12 October 2013 | Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages) |
12 October 2013 | Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 August 2012 | Director's details changed for Ms Melanie Ann Hird on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Ms Melanie Ann Hird on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Ms Melanie Ann Hird on 9 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 March 2012 | Appointment of Ms Melanie Ann Hird as a director (2 pages) |
23 March 2012 | Appointment of Ms Melanie Ann Hird as a director (2 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Notice of Restriction on the Company's Articles (2 pages) |
1 March 2012 | Change of share class name or designation (2 pages) |
1 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Notice of Restriction on the Company's Articles (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Change of share class name or designation (2 pages) |
1 March 2012 | Resolutions
|
15 August 2011 | Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Director's details changed for Mr Michael Sanders on 9 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Secretary's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (1 page) |
15 August 2011 | Director's details changed for Mr Michael Sanders on 9 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Michael Sanders on 9 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (1 page) |
15 August 2011 | Secretary's details changed for Mr Atulkumar Govindji Lakhani on 9 August 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 August 2009 | Appointment terminated secretary michael sanders (1 page) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
25 August 2009 | Appointment terminated secretary michael sanders (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
9 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
16 April 2008 | Director appointed mr atulkumar govindji lakhani (1 page) |
16 April 2008 | Director appointed mr atulkumar govindji lakhani (1 page) |
5 December 2007 | £ ic 12500/5000 28/09/07 £ sr 7500@1=7500 (1 page) |
5 December 2007 | £ ic 12500/5000 28/09/07 £ sr 7500@1=7500 (1 page) |
16 November 2007 | £ ic 20000/12500 28/09/07 £ sr 7500@1=7500 (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | £ ic 20000/12500 28/09/07 £ sr 7500@1=7500 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
18 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Nc inc already adjusted 10/08/07 (1 page) |
13 September 2007 | Nc inc already adjusted 10/08/07 (1 page) |
13 September 2007 | Resolutions
|
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: canklow house, bawtry road, rotherham, S60 5DN (1 page) |
16 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: canklow house, bawtry road, rotherham, S60 5DN (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
27 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
27 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
12 March 2004 | Full accounts made up to 31 August 2003 (8 pages) |
12 March 2004 | Full accounts made up to 31 August 2003 (8 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members
|
19 August 2003 | Return made up to 10/08/03; full list of members
|
27 June 2003 | Full accounts made up to 31 August 2002 (8 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (8 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page) |
13 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 10/08/02; full list of members (8 pages) |
18 June 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
18 June 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
17 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
22 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
19 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
13 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
14 July 1998 | Ad 16/03/98--------- £ si 10000@1=10000 £ ic 10098/20098 (2 pages) |
14 July 1998 | Ad 16/03/98--------- £ si 10000@1=10000 £ ic 10098/20098 (2 pages) |
17 March 1998 | £ nc 1000/50000 26/01/98 (1 page) |
17 March 1998 | £ nc 1000/50000 26/01/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Ad 27/02/98--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages) |
17 March 1998 | Ad 27/02/98--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 21 tennyson road, herringthorpe, rotherham, south yorkshire S65 2LP (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 21 tennyson road, herringthorpe, rotherham, south yorkshire S65 2LP (1 page) |
22 September 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
22 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
22 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
28 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
10 August 1995 | Incorporation (24 pages) |
10 August 1995 | Incorporation (24 pages) |