London
EC4V 6JA
Director Name | Rory Sinclair Shearer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Finance Director |
Correspondence Address | 7 The Points Maidenhead Berkshire SL6 3AE |
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Bernadette Allinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(26 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | Aughton Cottage Monkey Island Lane Bray Maidenhead Berkshire SL6 2GD |
Secretary Name | Bernadette Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(26 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | Aughton Cottage Monkey Island Lane Bray Maidenhead Berkshire SL6 2GD |
Director Name | Mr David George Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Mr Kevin Geoffrey Lowen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(30 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 8 Phillips Close Woodley Reading Berkshire RG5 4XD |
Secretary Name | Mr David George Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(30 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Secretary Name | Mr Kevin Geoffrey Lowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Phillips Close Woodley Reading Berkshire RG5 4XD |
Secretary Name | Jennifer Rockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(33 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 56 Crockhamwell Road Woodley Reading Berkshire RG5 3LB |
Director Name | Alfred Liddell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2002(33 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 2617 Sabin Way Spring Hill Tennessee 37174 |
Director Name | Mr Francois Jean Boulanger |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2002(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Avenue Des Lacs F-94100 St Maur France |
Director Name | Joel William Mow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2003(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2006) |
Role | Vice President |
Correspondence Address | Kanal Strasse 3 D-40547 Dusseldorf Foreign |
Director Name | Keith Marchiando |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2006(37 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2007) |
Role | Chief Financial Officer |
Correspondence Address | 3996 Lincoln Drive Bloomfield Hills Oakland 48301 48301 |
Director Name | Eric Steven Rundall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2010) |
Role | Finance Director Europe |
Country of Residence | United States |
Correspondence Address | 1766 Charm Court Rochester Mills Mi 48306 48306 |
Secretary Name | Theresa Lynn Skotak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 2007(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2791 Research Drive Rochester Hills Mi 48309 |
Director Name | Theresa Lynn Skotak |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2010(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2011) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2791 Research Drive Rochester Hills Mi 48309 |
Director Name | Jeffrey Martin Stafeil |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2010(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2011) |
Role | Executive Vp And Cfo |
Country of Residence | United States |
Correspondence Address | 2791 Research Drive Rochester Hills Mi 48309 |
Director Name | Martha Runnells Moyer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2011(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2791 Research Drive Rochester Hills Michigan 48309 United States |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 2004) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2007) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Website | duraauto.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
72k at £0.5 | Dura Automotive LTD 50.00% Deferred |
---|---|
37.4k at £0.5 | Dura Automotive LTD 25.97% Ordinary |
34.6k at £0.5 | Dura Automotive LTD 24.03% Ordinary New Non Voting |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Statement by Directors (1 page) |
3 December 2015 | Statement of capital on 3 December 2015
|
3 December 2015 | Change of share class name or designation (2 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Solvency Statement dated 24/11/15 (1 page) |
15 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Appointment of Mr Geoffrey Adams as a director (2 pages) |
13 May 2013 | Termination of appointment of Martha Moyer as a director (1 page) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 October 2011 | Appointment of Martha Runnells Moyer as a director (3 pages) |
28 September 2011 | Termination of appointment of Theresa Skotak as a director (1 page) |
28 September 2011 | Termination of appointment of Jeffrey Stafeil as a director (1 page) |
28 September 2011 | Termination of appointment of Theresa Skotak as a secretary (1 page) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Appointment of Theresa Lynn Skotak as a director (3 pages) |
7 June 2010 | Appointment of Jeffrey Martin Stafeil as a director (3 pages) |
1 June 2010 | Termination of appointment of Eric Rundall as a director (1 page) |
14 May 2010 | Secretary's details changed for Theresa Lynn Skotak on 1 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Theresa Lynn Skotak on 1 May 2010 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
1 November 2007 | New secretary appointed (1 page) |
31 October 2007 | Location of register of members (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: no. 1 colmore square birmingham west midlands B4 6AA (1 page) |
31 October 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (3 pages) |
7 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 47 castle street reading berkshire RG1 7SR (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
8 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members
|
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 December 2002 | Return made up to 27/09/02; full list of members (6 pages) |
15 November 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: woodley reading berkshire RG5 4SN (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
5 December 1999 | Resolutions
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
21 September 1999 | Return made up to 27/09/99; full list of members (7 pages) |
2 June 1999 | New director appointed (2 pages) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
24 December 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
19 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
17 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
25 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
30 October 1996 | Company name changed airflex containers LIMITED\certificate issued on 31/10/96 (2 pages) |
17 October 1996 | Return made up to 27/08/96; no change of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
26 January 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (1 page) |
12 October 1995 | Return made up to 27/09/95; no change of members (12 pages) |