Company NameDeborah Durkin Consulting Limited
Company StatusDissolved
Company Number05274838
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 66220Activities of insurance agents and brokers
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDeborah Durkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAshton Rickmansworth Road
Northwood
Middlesex
HA6 2RF
Secretary NameFrances Atherton
NationalityBritish
StatusClosed
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAshton Rickmansworth Road
Northwood
Middlesex
HA6 2RF

Contact

Websitedeborahdurkin.co.uk
Telephone07 777680141
Telephone regionMobile

Location

Registered AddressAshton
Rickmansworth Road
Northwood
Middlesex
HA6 2RF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

999 at £1Deborah Durkin
100.00%
Ordinary

Financials

Year2014
Net Worth£66,217
Cash£64,039
Current Liabilities£1

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Application to strike the company off the register (4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 999
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 999
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 999
(3 pages)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 999
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from Sarratt House Bridle Lane Rickmansworth Rickmansworth Herts WD3 4JA United Kingdom on 24 July 2012 (1 page)
17 June 2012Registered office address changed from 23 Hazeldene Meads Dyke Road Avenue Brighton East Sussex BN1 5LR on 17 June 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
28 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
28 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Secretary's details changed for Frances Atherton on 1 November 2009 (1 page)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Deborah Durkin on 1 November 2009 (2 pages)
14 December 2009Secretary's details changed for Frances Atherton on 1 November 2009 (1 page)
14 December 2009Director's details changed for Deborah Durkin on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
30 December 2008Return made up to 01/11/08; no change of members (4 pages)
30 December 2008Registered office changed on 30/12/2008 from greystone accountancy services greystone house 35 ladies mile road brighton BN1 8TA (1 page)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 December 2007Return made up to 01/11/07; no change of members (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
(6 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Registered office changed on 13/12/05 from: c/o collis taxation & account 9 brangwyn avenue patcham, brighton east sussex BN1 8XH (1 page)
23 November 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
1 November 2004Incorporation (20 pages)