Company NameS J Durk Limited
Company StatusDissolved
Company Number02857200
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Charles Grahame Davey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months (closed 01 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 5, 437 Shirley Road
Acocks Green
Birmingham
B27 7NX
Director NameSteven Gill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, 437 Shirley Road
Acocks Green
Birmingham
B27 7NX
Secretary NameSteven Gill
NationalityBritish
StatusClosed
Appointed30 July 1996(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months (closed 01 May 2018)
RoleCompany Director
Correspondence AddressUnit 5, 437 Shirley Road
Acocks Green
Birmingham
B27 7NX
Director NameMr Stuart John Durk
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(4 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 01 May 2018)
RolePlumbing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 , 437 Shirley Road
Acocks Green
Birmingham
B27 7NX
Director NameMr Stuart John Durk
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RolePlumbing And Heating Contracto
Correspondence Address203 Ralph Road
Shirley
Solihull
West Midlands
B90 3LB
Director NameMeryl Hollins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Verstone Road
Shirley
Solihull
West Midlands
B90 3LA
Secretary NameMr Stuart John Durk
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RolePlumbing And Heating Contracto
Correspondence Address203 Ralph Road
Shirley
Solihull
West Midlands
B90 3LB
Secretary NameShirley Anne Fernley
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address10a Queensbury Station Parade
Edgware
Middlesex
HA8 5NR
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, 437 Shirley Road
Acocks Green
Birmingham
B27 7NX
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2018Final Gazette dissolved following liquidation (1 page)
1 February 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
1 February 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
18 October 2017Registered office address changed from Albemarle House 1 Ablemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from Albemarle House 1 Ablemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
20 March 2015Restoration by order of the court (3 pages)
20 March 2015Restoration by order of the court (3 pages)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
28 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 September 2012Notice of deemed approval of proposals (1 page)
28 September 2012Notice of deemed approval of proposals (1 page)
14 September 2012Statement of administrator's proposal (36 pages)
14 September 2012Statement of administrator's proposal (36 pages)
15 August 2012Statement of affairs with form 2.14B (6 pages)
15 August 2012Statement of affairs with form 2.14B (6 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 24 July 2012 (2 pages)
20 July 2012Appointment of an administrator (1 page)
20 July 2012Appointment of an administrator (1 page)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 January 2012Termination of appointment of Manoj Saluja as a director (1 page)
17 January 2012Termination of appointment of Manoj Saluja as a director (1 page)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 105
(8 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 105
(8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Director's details changed for Mr Michael Charles Grahame Davey on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Steven Gill on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Michael Charles Grahame Davey on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Stuart John Durk on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Steven Gill on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Steven Gill on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mr Michael Charles Grahame Davey on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Steven Gill on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Steven Gill on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Stuart John Durk on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Steven Gill on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mr Stuart John Durk on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 December 2008Return made up to 28/09/08; full list of members (5 pages)
11 December 2008Return made up to 28/09/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
16 April 2008Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
3 December 2007Return made up to 28/09/07; full list of members (4 pages)
3 December 2007Return made up to 28/09/07; full list of members (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 28/09/06; full list of members (4 pages)
7 December 2006Return made up to 28/09/06; full list of members (4 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 November 2005Return made up to 28/09/05; full list of members (3 pages)
4 November 2005Return made up to 28/09/05; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
8 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 28/09/02; full list of members (9 pages)
7 October 2002Return made up to 28/09/02; full list of members (9 pages)
11 September 2002Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
29 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
12 October 2001Ad 02/10/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
12 October 2001Ad 02/10/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 October 2001Return made up to 28/09/01; full list of members (7 pages)
11 October 2001Return made up to 28/09/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 November 2000Return made up to 28/09/00; full list of members (7 pages)
17 November 2000Return made up to 28/09/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 March 2000Return made up to 28/09/99; full list of members (7 pages)
23 March 2000Return made up to 28/09/99; full list of members (7 pages)
13 September 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
13 September 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
14 December 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
4 February 1998Return made up to 28/09/97; full list of members (6 pages)
4 February 1998Return made up to 28/09/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1996Return made up to 28/09/96; no change of members (4 pages)
16 October 1996Return made up to 28/09/96; no change of members (4 pages)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New secretary appointed;new director appointed (1 page)
23 October 1995Accounts made up to 31 December 1994 (7 pages)
23 October 1995Return made up to 28/09/95; no change of members (4 pages)
23 October 1995Accounts made up to 31 December 1994 (7 pages)
23 October 1995Return made up to 28/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 September 1993Incorporation (14 pages)
28 September 1993Incorporation (14 pages)