Dalkey
Co. Dublin
Ireland
Director Name | Mr David Alan Fraher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 23 years, 6 months (closed 24 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Secretary Name | Mr David Alan Fraher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 23 years, 6 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Director Name | Mr Patrick Francis Durkan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1993) |
Role | Builder |
Correspondence Address | 65 De Bohun Court De Bohun Avenue Southgate London N14 4PU |
Director Name | William Durkan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 April 2011) |
Role | Builder |
Country of Residence | Ireland |
Correspondence Address | Carrowkeel Stud Ballyedmonduff Stepaside Sandyford Dublin Irish |
Director Name | Timothy Hennessy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1993) |
Role | Accountant |
Correspondence Address | 16 Woodville Road London W5 2SF |
Director Name | Mr Roger Trigg |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tanglewood Welwyn Hertfordshire AL6 0RU |
Website | www.durkan.ie |
---|
Registered Address | 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Durkan Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,282 |
Current Liabilities | £72,215 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
11 September 2014 | Registered office address changed from Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 11 September 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 January 2012 (13 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 January 2011 (13 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of William Durkan as a director (1 page) |
2 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
13 August 2010 | Director's details changed for Mr Daniel Gerard Durkan on 13 August 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Full accounts made up to 31 January 2009 (13 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
20 August 2007 | Full accounts made up to 31 January 2007 (13 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 May 2006 | Full accounts made up to 31 January 2006 (13 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
14 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members
|
16 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
15 May 2002 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 8RA (1 page) |
30 June 2000 | Full accounts made up to 31 January 2000 (5 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (5 pages) |
17 August 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 31/05/99; no change of members
|
17 July 1998 | Full accounts made up to 31 January 1998 (5 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (12 pages) |
14 June 1996 | Return made up to 31/05/96; no change of members
|
22 August 1995 | Full accounts made up to 31 January 1995 (11 pages) |
5 June 1994 | Accounts for a small company made up to 31 July 1993 (10 pages) |
14 February 1993 | Full accounts made up to 31 July 1992 (10 pages) |
4 July 1992 | Full accounts made up to 31 July 1991 (10 pages) |
31 October 1991 | Full accounts made up to 31 January 1991 (10 pages) |
12 November 1990 | Full accounts made up to 31 January 1990 (9 pages) |
30 August 1989 | Full accounts made up to 31 January 1989 (1 page) |
24 May 1988 | Incorporation (16 pages) |