Company NameDurkan Land Limited
Company StatusDissolved
Company Number02451934
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Daniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1992(2 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 21 February 2012)
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
Appointed22 May 1992(2 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 21 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameMr David Alan Fraher
NationalityIrish
StatusClosed
Appointed22 May 1992(2 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 21 February 2012)
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
Appointed22 May 1992(2 years, 5 months after company formation)
Appointment Duration10 months (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
Appointed22 May 1992(2 years, 5 months 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
Appointed22 May 1992(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 1992)
RoleAccountant
Correspondence Address16 Woodville Road
London
W5 2SF
Director NameMr Roger Trigg
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Tanglewood
Welwyn
Hertfordshire
AL6 0RU

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 Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011Application to strike the company off the register (3 pages)
1 November 2011Application to strike the company off the register (3 pages)
21 June 2011Termination of appointment of William Durkan as a director (1 page)
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
(5 pages)
21 June 2011Termination of appointment of William Durkan as a director (1 page)
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
(5 pages)
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)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 August 2010Director's details changed for Mr Daniel Gerard Durkan on 13 August 2010 (2 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)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 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 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 January 2008 (3 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)
25 September 2007Company name changed durkan pudelek holdings LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed durkan pudelek holdings LIMITED\certificate issued on 25/09/07 (2 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
14 July 2004Return made up to 22/05/04; full list of members (7 pages)
14 July 2004Return made up to 22/05/04; full list of members (7 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
12 May 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
11 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
16 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director'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)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
5 July 2001Return made up to 22/05/01; full list of members (7 pages)
5 July 2001Return made up to 22/05/01; 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 9SN (1 page)
1 August 2000Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 9SN (1 page)
30 June 2000Full accounts made up to 31 January 2000 (5 pages)
30 June 2000Full accounts made up to 31 January 2000 (5 pages)
8 June 2000Return made up to 22/05/00; full list of members (7 pages)
8 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 September 1999Full accounts made up to 31 January 1999 (5 pages)
1 September 1999Full accounts made up to 31 January 1999 (5 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
15 June 1999Return made up to 22/05/99; no change of members (8 pages)
15 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1998Full accounts made up to 31 January 1998 (5 pages)
17 July 1998Full accounts made up to 31 January 1998 (5 pages)
23 June 1998Return made up to 22/05/98; full list of members (10 pages)
23 June 1998Return made up to 22/05/98; full list of members (10 pages)
31 October 1997Company name changed navan land company LIMITED\certificate issued on 03/11/97 (3 pages)
31 October 1997Company name changed navan land company LIMITED\certificate issued on 03/11/97 (3 pages)
26 October 1997Full accounts made up to 31 January 1997 (4 pages)
26 October 1997Full accounts made up to 31 January 1997 (4 pages)
11 June 1997Return made up to 22/05/97; no change of members (5 pages)
11 June 1997Return made up to 22/05/97; no change of members (5 pages)
17 September 1996Full accounts made up to 31 January 1996 (10 pages)
17 September 1996Full accounts made up to 31 January 1996 (10 pages)
21 June 1996Return made up to 22/05/96; no change of members (5 pages)
21 June 1996Return made up to 22/05/96; no change of members (5 pages)
9 June 1995Return made up to 22/05/95; full list of members (7 pages)
9 June 1995Return made up to 22/05/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)