Company NameToner & Durack (Building Contractors) Limited
Company StatusDissolved
Company Number01057406
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 10 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Mary Durack
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(20 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 01 April 2003)
RoleHousewife
Correspondence Address96 Hillfield Road
London
NW6 1QA
Secretary NameMrs Mary Durack
NationalityBritish
StatusClosed
Appointed06 November 1998(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address96 Hillfield Road
London
NW6 1QA
Director NameMr Thomas Durack
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 1998)
RoleBuilding Contractor
Correspondence Address96 Hillfield Road
London
NW6 1QA
Secretary NameMr Thomas Durack
NationalityBritish
StatusResigned
Appointed22 December 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address96 Hillfield Road
London
NW6 1QA

Location

Registered Address96, Hillfield Rd
London
NW6 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Turnover£6,908
Gross Profit£570
Net Worth-£2,902
Cash£226
Current Liabilities£3,194

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 March 2001Return made up to 22/12/00; full list of members (5 pages)
22 September 2000Full accounts made up to 30 April 2000 (9 pages)
21 January 2000Return made up to 22/12/99; full list of members (7 pages)
20 January 2000Full accounts made up to 30 April 1999 (9 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Return made up to 22/12/98; no change of members (6 pages)
7 September 1998Full accounts made up to 30 April 1998 (9 pages)
29 January 1998Return made up to 22/12/97; full list of members (5 pages)
27 August 1997Full accounts made up to 30 April 1997 (9 pages)
13 September 1996Full accounts made up to 30 April 1996 (9 pages)
28 February 1996Return made up to 22/12/95; full list of members (7 pages)
25 August 1995Full accounts made up to 30 April 1995 (11 pages)