Company NameDurkan Properties Limited
Company StatusDissolved
Company Number02261569
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr David Alan Fraher
NationalityIrish
StatusClosed
Appointed31 May 1991(3 years after company formation)
Appointment Duration20 years, 8 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameMr Daniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1993(5 years after company formation)
Appointment Duration18 years, 8 months (closed 14 February 2012)
RoleCompany Director - Sales
Country of ResidenceIreland
Correspondence AddressApartment 21
55 Park Lane
London
W1K 1PT
Director NameNeil Durkan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 14 February 2012)
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressCarrowkeel Stud
Ballyedmonduff
Stepaside Sandyford
Co Dublin
Irish
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 14 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameJohn Joseph Durkan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 1991)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Gables Lodge Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EL
Director NameMichael Jerome Durkan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration6 months (resigned 03 December 1991)
RoleBuilder
Correspondence Address37 Bush Hill
Winchmore Hill
London
N21 2BT
Director NameWilliam Durkan
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1993(5 years after company formation)
Appointment Duration17 years, 10 months (resigned 05 April 2011)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressCarrowkeel Stud
Ballyedmonduff
Stepaside Sandyford
Dublin
Irish

Location

Registered AddressDurkan House
214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

2 at £1Durkan New Homes
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(6 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(6 pages)
21 June 2011Termination of appointment of William Durkan as a director (1 page)
21 June 2011Termination of appointment of William Durkan as a director (1 page)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
21 June 2010Director's details changed for Neil Durkan on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Neil Durkan on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Neil Durkan on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 July 2008Full accounts made up to 31 January 2008 (9 pages)
31 July 2008Full accounts made up to 31 January 2008 (9 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
20 August 2007Full accounts made up to 31 January 2007 (9 pages)
20 August 2007Full accounts made up to 31 January 2007 (9 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
9 May 2006Full accounts made up to 31 January 2006 (9 pages)
9 May 2006Full accounts made up to 31 January 2006 (9 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
10 May 2005Full accounts made up to 31 January 2005 (9 pages)
10 May 2005Full accounts made up to 31 January 2005 (9 pages)
2 December 2004Full accounts made up to 31 January 2004 (10 pages)
2 December 2004Full accounts made up to 31 January 2004 (10 pages)
14 July 2004Return made up to 31/05/04; full list of members (8 pages)
14 July 2004Return made up to 31/05/04; full list of members (8 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 May 2003Full accounts made up to 31 January 2003 (11 pages)
12 May 2003Full accounts made up to 31 January 2003 (11 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Full accounts made up to 31 January 2002 (10 pages)
16 May 2002Full accounts made up to 31 January 2002 (10 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001Full accounts made up to 31 January 2001 (11 pages)
12 September 2001Full accounts made up to 31 January 2001 (11 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
1 August 2000Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 8RA (1 page)
1 August 2000Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 8RA (1 page)
30 June 2000Full accounts made up to 31 January 2000 (12 pages)
30 June 2000Full accounts made up to 31 January 2000 (12 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 September 1999Full accounts made up to 31 January 1999 (11 pages)
1 September 1999Full accounts made up to 31 January 1999 (11 pages)
15 June 1999Return made up to 31/05/99; no change of members (7 pages)
15 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1998Full accounts made up to 31 January 1998 (11 pages)
17 July 1998Full accounts made up to 31 January 1998 (11 pages)
23 June 1998Return made up to 31/05/98; full list of members (9 pages)
23 June 1998Return made up to 31/05/98; full list of members (9 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
26 October 1997Full accounts made up to 31 January 1997 (11 pages)
26 October 1997Full accounts made up to 31 January 1997 (11 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1997Return made up to 31/05/97; no change of members (5 pages)
17 September 1996Full accounts made up to 31 January 1996 (12 pages)
17 September 1996Full accounts made up to 31 January 1996 (12 pages)
14 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1996Return made up to 31/05/96; no change of members (5 pages)
13 September 1995Accounts made up to 31 January 1995 (1 page)
13 September 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
23 March 1995Particulars of mortgage/charge (18 pages)
23 March 1995Particulars of mortgage/charge (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)