Active - Proposal to Strike off
Company Information for DURORG LIMITED
GRORUD ENGINEERING LTD, CASTLESIDE INDUSTRIAL ESTATE, CONSETT, COUNTY DURHAM, DH8 8JA,
|
Company Registration Number
09606100
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DURORG LIMITED | |
Legal Registered Office | |
GRORUD ENGINEERING LTD CASTLESIDE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 8JA | |
Company Number | 09606100 | |
---|---|---|
Company ID Number | 09606100 | |
Date formed | 2015-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 20/03/2018 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:38:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN ALEXANDER |
Director | ||
MARK JOHN SARGENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WSF REALISATIONS LIMITED | Director | 2018-01-19 | CURRENT | 1986-04-14 | Liquidation | |
CASTLE POST FORM PRODUCTS LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Liquidation | |
GL1 TRADING LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Liquidation | |
CASTLE POST FORM AND BESPOKE JOINERY LIMITED | Director | 2016-09-29 | CURRENT | 2003-05-12 | Liquidation | |
GENEVA ENGINEERING INVESTMENTS LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
LEMMEK LIMITED | Director | 2015-12-31 | CURRENT | 2013-10-31 | Dissolved 2016-12-20 | |
KEMMEL LIMITED | Director | 2015-12-31 | CURRENT | 1981-12-08 | Dissolved 2017-10-25 | |
RICHARDSON PLANT SERVICING LIMITED | Director | 2015-10-20 | CURRENT | 2014-11-19 | Liquidation | |
GRORUD HOLDINGS (U.K.) LIMITED | Director | 2015-08-27 | CURRENT | 1959-03-31 | Liquidation | |
GRORUD GROUP LIMITED | Director | 2015-08-27 | CURRENT | 1996-03-12 | Liquidation | |
GRORUD ENGINEERING LIMITED | Director | 2015-08-27 | CURRENT | 1956-04-11 | Liquidation | |
GRORUD (PLANT AND PROPERTY) LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Dissolved 2018-05-29 | |
CHEMIPETRO LIMITED | Director | 2015-06-26 | CURRENT | 1994-06-22 | Liquidation | |
WILKES IRIS PRODUCTS LIMITED | Director | 2015-06-23 | CURRENT | 2015-02-20 | Dissolved 2018-07-03 | |
BAYOU ENGINEERING LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/12/2016 TO 29/12/2016 | |
AA01 | PREVSHO FROM 31/12/2016 TO 30/12/2016 | |
AA01 | PREVSHO FROM 31/12/2016 TO 30/12/2016 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2016 TO 31/12/2015 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096061000002 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALEXANDER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096061000002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT | |
AP01 | DIRECTOR APPOINTED MR GEORGE LAMBERT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT | |
AP01 | DIRECTOR APPOINTED MR GEORGE LAMBERT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096061000001 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 9 DONINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DURORG LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |