Company NameDuraty Radio Limited
Company StatusDissolved
Company Number00484318
CategoryPrivate Limited Company
Incorporation Date13 July 1950(73 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDaphne Catherine Bristow
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(41 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address47 Linters Court 101 London Road
Redhill
Surrey
RH1 2JN
Director NameLee Howard Bristow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(41 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 18 August 2009)
RoleSalesman
Correspondence Address37 Dale Wood Road
Petts Wood
Orpington
Kent
BR6 0BY
Director NameRoger John Bristow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(41 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 18 August 2009)
RoleRetired
Correspondence Address10 Roselands Totland
Isle Of Wight
Hants
PO39 0EB
Secretary NameDaphne Catherine Bristow
NationalityBritish
StatusClosed
Appointed02 December 1991(41 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address47 Linters Court 101 London Road
Redhill
Surrey
RH1 2JN
Director NameJohn Frederick Howard Bristow
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(41 years, 5 months after company formation)
Appointment Duration-2 years, 7 months (resigned 15 July 1990)
RoleSalesman
Correspondence AddressTreen
Shortlands Grove
Beckenham
Kent
Br3

Location

Registered Address37 Dale Wood Road
Orpington
Kent
BR6 0BY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2014
Turnover£470,512
Gross Profit£65,279
Cash£2,671
Current Liabilities£2,671

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Director's change of particulars / roger bristow / 10/09/2008 (1 page)
6 April 2009Return made up to 30/12/08; full list of members (10 pages)
24 March 2009Application for striking-off (1 page)
21 August 2008Return made up to 30/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 August 2008Director's change of particulars / roger bristow / 20/05/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
18 December 2007Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
30 April 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 March 2007Registered office changed on 14/03/07 from: 72 denmark hill camberwell london SE5 8RZ (1 page)
7 January 2007Return made up to 30/12/05; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 July 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2005Declaration of mortgage charge released/ceased (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 March 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(7 pages)
17 February 2004Registered office changed on 17/02/04 from: office NO6 western international market centre hayes rd southall middx UB2 5XY (1 page)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
28 February 2003Return made up to 30/12/02; full list of members (7 pages)
3 December 2002Full accounts made up to 31 May 2002 (10 pages)
27 March 2002Full accounts made up to 31 May 2001 (9 pages)
12 February 2002Return made up to 30/12/01; full list of members (7 pages)
3 January 2001Return made up to 30/12/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 May 2000 (9 pages)
30 December 1999Return made up to 30/12/99; full list of members (7 pages)
26 November 1999Full accounts made up to 31 May 1999 (9 pages)
9 February 1999Return made up to 30/12/98; no change of members (4 pages)
11 December 1998Full accounts made up to 31 May 1998 (9 pages)
11 January 1998Return made up to 30/12/97; no change of members (4 pages)
18 December 1997Full accounts made up to 31 May 1997 (9 pages)
8 January 1997Return made up to 30/12/96; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
17 January 1996Return made up to 30/12/95; no change of members (4 pages)
14 September 1995Full accounts made up to 31 May 1995 (9 pages)
13 July 1950Incorporation (14 pages)