Company NameDurkan Enterprises Limited
Company StatusDissolved
Company Number02261623
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration23 years, 6 months (closed 24 November 2015)
RoleCompany Director - Sales
Country of ResidenceIreland
Correspondence AddressTudor House Castle Street
Dalkey
Co. Dublin
Ireland
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration23 years, 6 months (closed 24 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameMr David Alan Fraher
NationalityIrish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration23 years, 6 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameMr Patrick Francis Durkan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1993)
RoleBuilder
Correspondence Address65 De Bohun Court
De Bohun Avenue Southgate
London
N14 4PU
Director NameWilliam Durkan
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration18 years, 10 months (resigned 05 April 2011)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressCarrowkeel Stud
Ballyedmonduff
Stepaside Sandyford
Dublin
Irish
Director NameTimothy Hennessy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1993)
RoleAccountant
Correspondence Address16 Woodville Road
London
W5 2SF
Director NameMr Roger Trigg
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Tanglewood
Welwyn
Hertfordshire
AL6 0RU

Contact

Websitewww.durkan.ie

Location

Registered Address4 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Durkan Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,282
Current Liabilities£72,215

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
23 October 2014Full accounts made up to 31 January 2014 (12 pages)
11 September 2014Registered 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 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
14 October 2013Full accounts made up to 31 January 2013 (14 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 January 2012 (13 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 January 2011 (13 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of William Durkan as a director (1 page)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
13 August 2010Director's details changed for Mr Daniel Gerard Durkan on 13 August 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 August 2009Full accounts made up to 31 January 2009 (13 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 (13 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 (13 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
9 May 2006Full accounts made up to 31 January 2006 (13 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 January 2005 (13 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
14 July 2004Return made up to 31/05/04; full list of members (7 pages)
10 May 2004Director's particulars changed (1 page)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
15 May 2002Director'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)
13 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
5 July 2001Return made up to 31/05/01; full list of members (7 pages)
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 (5 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 (5 pages)
17 August 1999Director resigned (1 page)
15 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1998Full accounts made up to 31 January 1998 (5 pages)
23 June 1998Return made up to 31/05/98; full list of members (10 pages)
26 October 1997Full accounts made up to 31 January 1997 (4 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)
14 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 August 1995Full accounts made up to 31 January 1995 (11 pages)
5 June 1994Accounts for a small company made up to 31 July 1993 (10 pages)
14 February 1993Full accounts made up to 31 July 1992 (10 pages)
4 July 1992Full accounts made up to 31 July 1991 (10 pages)
31 October 1991Full accounts made up to 31 January 1991 (10 pages)
12 November 1990Full accounts made up to 31 January 1990 (9 pages)
30 August 1989Full accounts made up to 31 January 1989 (1 page)
24 May 1988Incorporation (16 pages)