Company NameDuroscaff Limited
Company StatusDissolved
Company Number03196899
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 12 months ago)
Dissolution Date5 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Anne Marie Durow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 05 October 2011)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address1h Ruskin Avenue
Wenthorpe
Wakefield
West Yorkshire
WF1 2BD
Director NameMr Graham Durow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 05 October 2011)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address1h Ruskin Avenue
Wenthorpe
Wakefield
West Yorkshire
WF1 2BD
Secretary NameMr Graham Durow
NationalityBritish
StatusClosed
Appointed09 November 2005(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2011)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address1h Ruskin Avenue
Wenthorpe
Wakefield
West Yorkshire
WF1 2BD
Director NameGraham Durow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Bryony Court
Sharp Lane
Leeds
West Yorkshire
LS10 4SS
Secretary NameAnne Marie Durow
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Bryony Court
Sharp Lane
Leeds
West Yorkshire
LS10 4SS
Director NameAnne Marie Durow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 1997)
RoleCompany Director
Correspondence Address21 Bryony Court
Sharp Lane
Leeds
West Yorkshire
LS10 4SS
Secretary NameGraham Durow
NationalityBritish
StatusResigned
Appointed13 January 1997(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 1997)
RoleScaffolder
Correspondence Address21 Bryony Court
Sharp Lane
Leeds
West Yorkshire
LS10 4SS
Director NameMartyn James Durow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(10 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 July 2007)
RoleSales Manager
Correspondence Address19 Springfield Place
Leeds
West Yorkshire
LS10 2EH
Secretary NameJune Dorothy Rayfield
NationalityBritish
StatusResigned
Appointed03 April 1997(10 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 09 November 2005)
RoleClerk
Correspondence Address6 Sussex Green
Hunslet
Leeds
LS10 2LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address15a Hallgate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 July 2011Liquidators statement of receipts and payments to 24 June 2011 (5 pages)
5 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (5 pages)
5 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
20 April 2010Notice of completion of voluntary arrangement (7 pages)
20 April 2010Notice of completion of voluntary arrangement (7 pages)
9 April 2010Statement of affairs with form 4.19 (7 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Statement of affairs with form 4.19 (7 pages)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
(1 page)
5 March 2010Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 5 March 2010 (2 pages)
20 August 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 August 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 August 2009Return made up to 10/05/09; full list of members (4 pages)
18 August 2009Return made up to 10/05/09; full list of members (4 pages)
18 August 2009Director's Change of Particulars / anne durow / 13/08/2009 / HouseName/Number was: , now: 1H; Street was: 21 bryony court, now: ruskin avenue; Area was: sharp lane, now: wenthorpe; Post Town was: leeds, now: wakefield; Post Code was: LS10 4SS, now: WF1 2BD (1 page)
18 August 2009Director and secretary's change of particulars / graham durow / 13/08/2009 (1 page)
18 August 2009Director's change of particulars / anne durow / 13/08/2009 (1 page)
18 August 2009Director and Secretary's Change of Particulars / graham durow / 13/08/2009 / HouseName/Number was: , now: 1H; Street was: 21 bryony court, now: ruskin avenue; Area was: sharp lane, now: wenthorpe; Post Town was: leeds, now: wakefield; Post Code was: LS10 4SS, now: WF1 2BD (1 page)
18 August 2009Registered office changed on 18/08/2009 from 6 sussex green hunslet leeds west yorkshire LS10 2LB (1 page)
18 August 2009Registered office changed on 18/08/2009 from 6 sussex green hunslet leeds west yorkshire LS10 2LB (1 page)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2009Return made up to 10/05/08; full list of members (4 pages)
17 February 2009Return made up to 10/05/08; full list of members (4 pages)
16 February 2009Appointment Terminate, Director And Secretary Martyn James Durow Logged Form (1 page)
16 February 2009Appointment terminate, director and secretary martyn james durow logged form (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
27 June 2007Return made up to 10/05/07; full list of members (7 pages)
27 June 2007Return made up to 10/05/07; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 May 2006Return made up to 10/05/06; full list of members (7 pages)
26 May 2006Return made up to 10/05/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 May 2005Return made up to 10/05/05; full list of members (7 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
16 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Return made up to 10/05/02; full list of members (6 pages)
14 March 2002Partial exemption accounts made up to 31 October 2001 (7 pages)
14 March 2002Partial exemption accounts made up to 31 October 2001 (7 pages)
4 May 2001Return made up to 10/05/01; full list of members (6 pages)
4 May 2001Return made up to 10/05/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 May 1999Return made up to 10/05/99; no change of members (4 pages)
14 May 1999Return made up to 10/05/99; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 March 1998Particulars of mortgage/charge (4 pages)
23 March 1998Particulars of mortgage/charge (4 pages)
11 November 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
11 November 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
7 October 1997Return made up to 10/05/97; full list of members (6 pages)
7 October 1997Return made up to 10/05/97; full list of members (6 pages)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 21 byrony court sharp lane leeds west yorkshire LS10 4SS (1 page)
10 March 1997Registered office changed on 10/03/97 from: 21 byrony court sharp lane leeds west yorkshire LS10 4SS (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 12 york place leeds LS1 2DS (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 12 york place leeds LS1 2DS (1 page)
10 May 1996Incorporation (10 pages)