Company NameDuraloc Limited
Company StatusDissolved
Company Number03115648
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMrs Mary Reynard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
Director NameKenneth Reynard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13d Croftheads
Sowerby
Thirsk
North Yorkshire
Yo7
Secretary NameSusan Currah
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleSecretary
Correspondence Address10 Western Hill
Frosterley
Bishop Auckland
County Durham
DL13 2RR
Director NameSusan Currah
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address10 Western Hill
Frosterley
Bishop Auckland
County Durham
DL13 2RR
Secretary NameSusan Reynard
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressGardeners Cottage
Spital Hill York Road
Thirsk
North Yorkshire
YO7 3AE
Director NameKatherine Mary Bird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2006)
RoleCommercial Manager
Correspondence Address48 Kings Meadows
Thirsk
North Yorkshire
YO7 1PB
Secretary NameKatherine Mary Bird
NationalityBritish
StatusResigned
Appointed10 January 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2006)
RoleCommercial Manager
Correspondence Address48 Kings Meadows
Thirsk
North Yorkshire
YO7 1PB
Secretary NameMrs Annette Leonie Gregory
NationalityBritish
StatusResigned
Appointed04 April 2006(10 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 July 2021)
RoleCompany Director
Correspondence Address19 Endeavour Drive
Ormesby
Middlesbrough
Cleveland
TS7 9NN
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.duraloc.co.uk

Location

Registered AddressBank Chambers 17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Stephen Kenneth Keynard
30.00%
Ordinary
26 at £1Kenneth Reynard
26.00%
Ordinary
25 at £1Mary Reynard
25.00%
Ordinary
19 at £1Katherine Mary Bird
19.00%
Ordinary

Financials

Year2014
Net Worth£117,203
Cash£74,582
Current Liabilities£16,620

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 April 1997Delivered on: 3 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2021Termination of appointment of Annette Leonie Gregory as a secretary on 7 July 2021 (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
8 October 2019Satisfaction of charge 1 in full (2 pages)
8 October 2019Cessation of Kenneth Reynard Dec'd as a person with significant control on 1 October 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
5 November 2018Appointment of Mrs Mary Reynard as a director on 3 May 2018 (2 pages)
22 May 2018Change of details for Mr Kenneth Reynard as a person with significant control on 3 May 2018 (2 pages)
21 May 2018Termination of appointment of Kenneth Reynard as a director on 3 May 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Registered office address changed from Unit 7 Carlton Miniott Business Park-Carlton Road Thirsk North Yorkshire YO7 4NF to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Unit 7 Carlton Miniott Business Park-Carlton Road Thirsk North Yorkshire YO7 4NF to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(4 pages)
15 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 October 2011Secretary's details changed for Annette Leonie Gregory on 1 April 2011 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 October 2011Secretary's details changed for Annette Leonie Gregory on 1 April 2011 (2 pages)
20 October 2011Secretary's details changed for Annette Leonie Gregory on 1 April 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 November 2009Director's details changed for Kenneth Reynard on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Kenneth Reynard on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 November 2008Return made up to 19/10/08; full list of members (4 pages)
13 November 2008Return made up to 19/10/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Return made up to 19/10/06; full list of members (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Return made up to 19/10/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 November 2003Return made up to 19/10/03; full list of members (7 pages)
20 November 2003Return made up to 19/10/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 November 2002Return made up to 19/10/02; full list of members (7 pages)
21 November 2002Return made up to 19/10/02; full list of members (7 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 November 2000Return made up to 19/10/00; full list of members (7 pages)
17 November 2000Return made up to 19/10/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
19 November 1999Return made up to 19/10/99; full list of members (5 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Return made up to 19/10/99; full list of members (5 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 October 1998Return made up to 19/10/98; full list of members (6 pages)
16 October 1998Return made up to 19/10/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1997Return made up to 19/10/97; full list of members (6 pages)
29 October 1997Return made up to 19/10/97; full list of members (6 pages)
4 August 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 August 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (6 pages)
3 April 1997Particulars of mortgage/charge (6 pages)
3 November 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 03/11/96
(6 pages)
3 November 1996Return made up to 19/10/96; full list of members
  • 363(287) ‐ Registered office changed on 03/11/96
(6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Accounting reference date notified as 31/12 (1 page)
28 November 1995Accounting reference date notified as 31/12 (1 page)
8 November 1995Director resigned (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Secretary resigned (2 pages)
19 October 1995Incorporation (20 pages)
19 October 1995Incorporation (20 pages)