DURSTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDURSTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00241155
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DURSTON LIMITED?

    • (7499) /

    Where is DURSTON LIMITED located?

    Registered Office Address
    Keighley
    West Yorkshire
    BD21 3BB
    Undeliverable Registered Office AddressNo

    What were the previous names of DURSTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE DURSTON LIMITEDFeb 04, 1988Feb 04, 1988
    GEORGE DURSTON & SON LIMITEDJul 19, 1929Jul 19, 1929

    What are the latest accounts for DURSTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DURSTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 360,000
    SH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 25, 2010

    3 pagesCH01

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages225

    Accounts made up to Jan 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jan 31, 2006

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of DURSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    KERSHAW, Christopher Sydney Sagar
    Keighley
    West Yorkshire
    BD21 3BB
    Director
    Keighley
    West Yorkshire
    BD21 3BB
    EnglandBritish1554150010
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    DURSTON, James Harold
    The Old Rectory Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    Director
    The Old Rectory Horninghold
    LE16 8DH Market Harborough
    Leicestershire
    British17143960001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    HAMPSON, David
    Tudor Close Lower Moor Road
    Coleorton
    LE67 8FJ Coalville
    Leicestershire
    Director
    Tudor Close Lower Moor Road
    Coleorton
    LE67 8FJ Coalville
    Leicestershire
    British48554650001
    KELLAS-KELLY, John Anthony
    The New House
    Austin Street
    PE9 2QP Stamford
    Lincolnshire
    Director
    The New House
    Austin Street
    PE9 2QP Stamford
    Lincolnshire
    United KingdomBritish110304920001
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Director
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    EnglandBritish1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    British1554190002
    POOL, Bryan Anthony
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    Director
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    United KingdomBritish42350320001
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002
    YEWDALL, Neil Stuart
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    British17046770001

    Does DURSTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on an invoice
    Created On Nov 21, 1984
    Delivered On Nov 21, 1984
    Satisfied
    Amount secured
    £46.58
    Short particulars
    Goods sold and delivered under invoice 17872 as dated 6-11-84.
    Persons Entitled
    • Berridge & Pagett (Supplies) LTD
    Transactions
    • Nov 21, 1984Registration of a charge
    • Nov 19, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0