Company NameDuality Contracting Ltd
Company StatusDissolved
Company Number03445999
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameLeslie Harbisher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2001)
RoleManager
Correspondence Address9 Tamarisk Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SH
Director NameMr Steven Skidmore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Ling Close
Marton
Middlesbrough
Cleveland
TS7 8SA
Secretary NameMr Steven Skidmore
NationalityBritish
StatusClosed
Appointed21 November 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Ling Close
Marton
Middlesbrough
Cleveland
TS7 8SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
11 November 1999Return made up to 07/10/99; full list of members (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1998Return made up to 07/10/98; full list of members (6 pages)
21 October 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
5 December 1997Registered office changed on 05/12/97 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
5 December 1997Ad 21/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
21 November 1997Secretary resigned (1 page)
7 October 1997Incorporation (12 pages)