Market Place
Thirsk
North Yorkshire
YO7 1HD
Director Name | Kenneth Reynard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13d Croftheads Sowerby Thirsk North Yorkshire Yo7 |
Secretary Name | Susan Currah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Western Hill Frosterley Bishop Auckland County Durham DL13 2RR |
Director Name | Susan Currah |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 10 Western Hill Frosterley Bishop Auckland County Durham DL13 2RR |
Secretary Name | Susan Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Spital Hill York Road Thirsk North Yorkshire YO7 3AE |
Director Name | Katherine Mary Bird |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2006) |
Role | Commercial Manager |
Correspondence Address | 48 Kings Meadows Thirsk North Yorkshire YO7 1PB |
Secretary Name | Katherine Mary Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2006) |
Role | Commercial Manager |
Correspondence Address | 48 Kings Meadows Thirsk North Yorkshire YO7 1PB |
Secretary Name | Mrs Annette Leonie Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 July 2021) |
Role | Company Director |
Correspondence Address | 19 Endeavour Drive Ormesby Middlesbrough Cleveland TS7 9NN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.duraloc.co.uk |
---|
Registered Address | Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Stephen Kenneth Keynard 30.00% Ordinary |
---|---|
26 at £1 | Kenneth Reynard 26.00% Ordinary |
25 at £1 | Mary Reynard 25.00% Ordinary |
19 at £1 | Katherine Mary Bird 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,203 |
Cash | £74,582 |
Current Liabilities | £16,620 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 1997 | Delivered 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 |
---|
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2021 | Termination of appointment of Annette Leonie Gregory as a secretary on 7 July 2021 (1 page) |
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Application to strike the company off the register (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
8 October 2019 | Satisfaction of charge 1 in full (2 pages) |
8 October 2019 | Cessation of Kenneth Reynard Dec'd as a person with significant control on 1 October 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
5 November 2018 | Appointment of Mrs Mary Reynard as a director on 3 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Kenneth Reynard as a person with significant control on 3 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Kenneth Reynard as a director on 3 May 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 October 2011 | Secretary's details changed for Annette Leonie Gregory on 1 April 2011 (2 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Secretary's details changed for Annette Leonie Gregory on 1 April 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Annette Leonie Gregory on 1 April 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 November 2009 | Director's details changed for Kenneth Reynard on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Kenneth Reynard on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Return made up to 19/10/05; full list of members
|
15 November 2005 | Return made up to 19/10/05; full list of members
|
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 October 2001 | Return made up to 19/10/01; full list of members
|
28 October 2001 | Return made up to 19/10/01; full list of members
|
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
19 November 1999 | Return made up to 19/10/99; full list of members (5 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (5 pages) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
4 August 1997 | Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 August 1997 | New director appointed (2 pages) |
3 April 1997 | Particulars of mortgage/charge (6 pages) |
3 April 1997 | Particulars of mortgage/charge (6 pages) |
3 November 1996 | Return made up to 19/10/96; full list of members
|
3 November 1996 | Return made up to 19/10/96; full list of members
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Accounting reference date notified as 31/12 (1 page) |
28 November 1995 | Accounting reference date notified as 31/12 (1 page) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
19 October 1995 | Incorporation (20 pages) |
19 October 1995 | Incorporation (20 pages) |