Company NameDur-Tona (Euro) Design Limited
Company StatusLiquidation
Company Number01331316
CategoryPrivate Limited Company
Incorporation Date23 September 1977(46 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Carol Ann Durkin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address38 Blackwellgate
Darlington
Co Durham
DL1 5HW
Director NameMr Paul Martin Ashley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(35 years after company formation)
Appointment Duration11 years, 7 months
RoleKitchen/Bathroom Designer
Country of ResidenceEngland
Correspondence Address38 Blackwellgate
Darlington
Co Durham
DL1 5HW
Director NameMr Stephen Sinclair
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(35 years after company formation)
Appointment Duration11 years, 7 months
RoleKitchen/Bathroom Designer
Country of ResidenceEngland
Correspondence Address38 Blackwellgate
Darlington
Co Durham
DL1 5HW
Director NameMr Peter Joseph Durkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(13 years, 7 months after company formation)
Appointment Duration29 years, 7 months (resigned 07 December 2020)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address38 Blackwellgate
Darlington
Co Durham
DL1 5HW
Secretary NameMr Peter Joseph Durkin
NationalityBritish
StatusResigned
Appointed07 May 1991(13 years, 7 months after company formation)
Appointment Duration29 years, 7 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Blackwellgate
Darlington
Co Durham
DL1 5HW

Contact

Websitewww.durtona.co.uk
Telephone01325 357752
Telephone regionDarlington

Location

Registered AddressC/O Fergusson & Co Ltd, 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

3k at £1Mr Peter Joseph Durkin
50.00%
Ordinary
3k at £1Mrs Carol Ann Durkin
50.00%
Ordinary

Financials

Year2014
Net Worth£187,265
Cash£84,047
Current Liabilities£228,747

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2022 (1 year, 11 months ago)
Next Return Due18 May 2023 (overdue)

Charges

30 April 2013Delivered on: 2 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 38 blackwellgate, darlington, DL1 5HW. Title no DU99462.
Outstanding
26 September 2008Delivered on: 1 October 2008
Satisfied on: 24 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No DU42113 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2002Delivered on: 6 August 2002
Satisfied on: 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38-39 blackwellgate darlington county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 1986Delivered on: 18 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 1982Delivered on: 19 March 1982
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied

Filing History

31 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 December 2022Appointment of a voluntary liquidator (3 pages)
17 December 2022Registered office address changed from 38 Blackwellgate Darlington Co Durham DL1 5HW to C/O Fergusson & Co Ltd, 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 17 December 2022 (2 pages)
17 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-09
(1 page)
17 December 2022Statement of affairs (12 pages)
2 November 2022Satisfaction of charge 013313160006 in full (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 June 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
4 May 2021Termination of appointment of Peter Joseph Durkin as a secretary on 7 December 2020 (1 page)
4 May 2021Termination of appointment of Peter Joseph Durkin as a director on 7 December 2020 (1 page)
4 May 2021Cessation of Peter Joseph Durkin as a person with significant control on 7 December 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 6,000
(6 pages)
4 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 6,000
(6 pages)
24 November 2015Satisfaction of charge 5 in full (2 pages)
24 November 2015Satisfaction of charge 5 in full (2 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6,000
(5 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Martin Ashley
(5 pages)
15 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Martin Ashley
(5 pages)
2 May 2013Registration of charge 013313160006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(7 pages)
2 May 2013Registration of charge 013313160006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(7 pages)
1 May 2013Satisfaction of charge 4 in full (2 pages)
1 May 2013Satisfaction of charge 4 in full (2 pages)
11 February 2013Director's details changed for Mr Stephen Sinclair on 7 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Stephen Sinclair on 7 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Stephen Sinclair on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Peter Joseph Durkin on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Carol Ann Durkin on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Carol Ann Durkin on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Peter Joseph Durkin on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Carol Ann Durkin on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Peter Joseph Durkin on 7 February 2013 (2 pages)
24 October 2012Director's details changed for Mr Peter Joseph Durkin on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Peter Joseph Durkin on 24 October 2012 (1 page)
24 October 2012Director's details changed for Mrs Carol Ann Durkin on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mrs Carol Ann Durkin on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Peter Joseph Durkin on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Peter Joseph Durkin on 24 October 2012 (1 page)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 October 2012Change of share class name or designation (2 pages)
15 October 2012Change of share class name or designation (2 pages)
24 September 2012Appointment of Mr Stephen Sinclair as a director (2 pages)
24 September 2012Appointment of Mr Paul Martin Ashley as a director
  • ANNOTATION A second filed AP01 was registered on 15/05/2013
(3 pages)
24 September 2012Appointment of Mr Stephen Sinclair as a director (2 pages)
24 September 2012Appointment of Mr Paul Martin Ashley as a director
  • ANNOTATION A second filed AP01 was registered on 15/05/2013
(3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Mr Peter Joseph Durkin on 7 May 2010 (2 pages)
29 May 2010Director's details changed for Mrs Carol Ann Durkin on 7 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Peter Joseph Durkin on 7 May 2010 (2 pages)
29 May 2010Director's details changed for Mrs Carol Ann Durkin on 7 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Peter Joseph Durkin on 7 May 2010 (2 pages)
29 May 2010Director's details changed for Mrs Carol Ann Durkin on 7 May 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 07/05/09; full list of members (4 pages)
3 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 May 2008Return made up to 07/05/08; full list of members (4 pages)
30 May 2008Return made up to 07/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Return made up to 07/05/07; no change of members (7 pages)
12 June 2007Return made up to 07/05/07; no change of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 June 2006Return made up to 07/05/06; full list of members (7 pages)
2 June 2006Return made up to 07/05/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 June 2005Return made up to 07/05/05; full list of members (7 pages)
23 June 2005Return made up to 07/05/05; full list of members (7 pages)
28 June 2004Return made up to 07/05/04; full list of members (7 pages)
28 June 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 May 2003Return made up to 07/05/03; full list of members (7 pages)
18 May 2003Return made up to 07/05/03; full list of members (7 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 May 2002Return made up to 07/05/02; full list of members (7 pages)
29 May 2002Return made up to 07/05/02; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Return made up to 07/05/00; full list of members (6 pages)
18 May 2000Return made up to 07/05/00; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Return made up to 07/05/99; full list of members (6 pages)
14 June 1999Return made up to 07/05/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 1998Return made up to 07/05/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 07/05/98; no change of members (4 pages)
16 June 1997Return made up to 07/05/97; no change of members (4 pages)
16 June 1997Return made up to 07/05/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 June 1996Return made up to 07/05/96; full list of members (6 pages)
2 June 1996Return made up to 07/05/96; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1984Accounts made up to 31 December 1983 (7 pages)
20 March 1984Accounts made up to 31 December 1983 (7 pages)
19 April 1983Accounts made up to 31 December 1982 (8 pages)
19 April 1983Accounts made up to 31 December 1982 (8 pages)
28 March 1983Accounts made up to 31 December 1981 (9 pages)
28 March 1983Accounts made up to 31 December 1981 (9 pages)
23 September 1977Incorporation (13 pages)
23 September 1977Incorporation (13 pages)