Company NameKrakajack (U.K.) Limited
Company StatusDissolved
Company Number02527564
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NameDurell (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Hilary Burke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed02 August 1991(1 year after company formation)
Appointment Duration14 years, 6 months (closed 31 January 2006)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressBarrack Street
Loughrea
Co Galway
Ireland
Secretary NameMichael Hilary Burke
NationalityIrish
StatusClosed
Appointed02 August 1991(1 year after company formation)
Appointment Duration14 years, 6 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBarrack Street
Loughrea
Co Galway
Ireland
Director NameRobert Geoffrey Dumbrell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed30 June 1996(5 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address405 Hume Highway
Craigieburn
Melbourn
Victoria
3064
Director NameMary Burke
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 October 1996(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressBarrack Street
Loughrea
Galway
Rep Of Ireland
Director NamePatrick Joseph Burke
Date of BirthOctober 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration5 years (resigned 20 August 1996)
RoleManaging Director
Correspondence AddressGordon Lodge
Sutton
Dublin 13
Irish

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Cash£82,149
Current Liabilities£81,109

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
14 October 2004Return made up to 02/08/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (10 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (10 pages)
15 August 2003Return made up to 02/08/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 January 2003Accounts made up to 31 December 2001 (12 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (10 pages)
21 August 2001Return made up to 02/08/01; full list of members (7 pages)
25 October 2000Return made up to 02/08/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
9 March 2000Return made up to 02/08/99; full list of members (7 pages)
3 November 1999Accounts made up to 31 December 1998 (13 pages)
9 August 1999Registered office changed on 09/08/99 from: crwys house 33 crwys rd cardiff CF2 4YF (1 page)
14 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
14 September 1998Return made up to 02/08/98; no change of members (4 pages)
26 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 December 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
21 August 1996Return made up to 02/08/96; no change of members (4 pages)
22 March 1996Company name changed durell (U.K.) LIMITED\certificate issued on 25/03/96 (2 pages)
29 August 1995Return made up to 02/08/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)