Company NameDurham Retail Ltd
Company StatusDissolved
Company Number09155751
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Swain
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address3 Amberley Close
Redcar
Cleveland
TS10 2TU
Secretary NameMr Gregory Swain
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Amberley Close
Redcar
Cleveland
TS10 2TU

Location

Registered Address3 Amberley Close
Redcar
Cleveland
TS10 2TU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

1 at £1Gregory Swain
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (1 page)
12 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 July 2016Director's details changed for Mr Gregory Swain on 29 April 2016 (2 pages)
31 July 2016Secretary's details changed for Mr Gregory Swain on 29 April 2016 (1 page)
31 July 2016Director's details changed for Mr Gregory Swain on 29 April 2016 (2 pages)
31 July 2016Registered office address changed from 18 Coldingham Court Sacriston Durham DH76XG to 3 Amberley Close Redcar Cleveland TS10 2TU on 31 July 2016 (1 page)
31 July 2016Registered office address changed from 18 Coldingham Court Sacriston Durham DH76XG to 3 Amberley Close Redcar Cleveland TS10 2TU on 31 July 2016 (1 page)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2016Secretary's details changed for Mr Gregory Swain on 29 April 2016 (1 page)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(4 pages)
8 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(4 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(25 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(25 pages)