Company NameDurham Modern Homes Limited
Company StatusDissolved
Company Number02373587
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)
Previous NameTWP 25 Limited

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 NameJames Michael Mongan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(2 years after company formation)
Appointment Duration19 years, 3 months (closed 26 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address19 Gunners Vale
Wynyard Woods Wynyard
Billingham
TS22 5SL
Director NameMichelle Shanks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 26 July 2010)
RoleSales Director
Correspondence Address5 Vane Close
The Fairways
Wynyard
TS22 5TF
Director NameGraham Shanks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 26 July 2010)
RoleCompany Director
Correspondence Address5 Vane Close
The Fairways
Wynyard
TS22 5TF
Secretary NameMichelle Shanks
NationalityBritish
StatusClosed
Appointed01 October 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 26 July 2010)
RoleSales Director
Correspondence Address5 Vane Close
The Fairways
Wynyard
TS22 5TF
Director NameAudrey Anne Mongan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(10 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCladdagh Warren Farm
Billingham
Cleveland
TS22 5ND
Director NameJeanne McIlvenna
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration4 years (resigned 12 May 1995)
RoleShowroom Manager
Correspondence Address139 Gilesgate
Durham
County Durham
DH1 1QQ
Director NameMartin James Mongan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2000)
RoleShowroom Manager
Correspondence Address626 Wilmslow Road
Didsbury
Manchester
M20 3QX
Secretary NameMr Martin Galea
NationalityMaltese
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2005)
RoleManaging Director
Correspondence Address2 Hylton Close Finnings Park
Langley Park
Durham
DH7 9FJ
Director NameMr Martin Galea
Date of BirthMay 1957 (Born 67 years ago)
NationalityMaltese
StatusResigned
Appointed05 October 1994(5 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 October 2005)
RoleManaging Director
Correspondence Address2 Hylton Close Finnings Park
Langley Park
Durham
DH7 9FJ
Director NameHaydn John Armsby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2003)
RoleSenior Designer
Correspondence Address25 Long Street
Topcliffe
North Yorkshire
YO7 3RL

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£306,936
Cash£389
Current Liabilities£852,821

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Administrator's progress report to 15 October 2009 (11 pages)
26 April 2010Notice of move from Administration to Dissolution (13 pages)
26 April 2010Notice of move from Administration to Dissolution on 15 April 2010 (13 pages)
26 April 2010Administrator's progress report to 15 April 2010 (13 pages)
26 April 2010Administrator's progress report to 15 April 2010 (13 pages)
26 April 2010Administrator's progress report to 15 October 2009 (11 pages)
22 September 2009Notice of extension of period of Administration (1 page)
22 September 2009Notice of extension of period of Administration (1 page)
2 July 2009Administrator's progress report to 15 April 2009 (12 pages)
2 July 2009Administrator's progress report to 15 April 2009 (12 pages)
17 December 2008Statement of administrator's proposal (22 pages)
17 December 2008Statement of administrator's proposal (22 pages)
31 October 2008Appointment of an administrator (1 page)
31 October 2008Appointment of an administrator (1 page)
29 October 2008Registered office changed on 29/10/2008 from UNIT4A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
29 October 2008Registered office changed on 29/10/2008 from UNIT4A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Return made up to 19/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2008Return made up to 19/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Registered office changed on 13/07/07 from: the village ryhope sunderland SR2 0PF (1 page)
13 July 2007Registered office changed on 13/07/07 from: the village ryhope sunderland SR2 0PF (1 page)
13 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 May 2006Return made up to 19/04/06; full list of members (3 pages)
15 May 2006Return made up to 19/04/06; full list of members (3 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Accounts for a small company made up to 30 September 2004 (8 pages)
20 September 2005Accounts for a small company made up to 30 September 2004 (8 pages)
28 April 2005Return made up to 19/04/05; full list of members (3 pages)
28 April 2005Return made up to 19/04/05; full list of members (3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
8 December 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 December 2004Accounts for a small company made up to 30 September 2003 (8 pages)
27 May 2004Return made up to 19/04/04; full list of members (7 pages)
27 May 2004Return made up to 19/04/04; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
6 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
25 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: 103-105 gilesgate durham DH1 1JA (1 page)
25 June 2001Registered office changed on 25/06/01 from: 103-105 gilesgate durham DH1 1JA (1 page)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Return made up to 19/04/00; full list of members (7 pages)
25 April 2000Return made up to 19/04/00; full list of members (7 pages)
11 May 1999Accounts for a small company made up to 2 October 1998 (6 pages)
11 May 1999Accounts for a small company made up to 2 October 1998 (6 pages)
11 May 1999Accounts for a small company made up to 2 October 1998 (6 pages)
29 April 1999Return made up to 19/04/99; full list of members (6 pages)
29 April 1999Return made up to 19/04/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 3 October 1997 (6 pages)
30 July 1998Accounts for a small company made up to 3 October 1997 (6 pages)
30 July 1998Accounts for a small company made up to 3 October 1997 (6 pages)
28 April 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 19/04/98; no change of members (4 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
3 August 1997Accounts for a small company made up to 4 October 1996 (6 pages)
3 August 1997Accounts for a small company made up to 4 October 1996 (6 pages)
3 August 1997Accounts for a small company made up to 4 October 1996 (6 pages)
29 April 1997Return made up to 19/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Return made up to 19/04/97; no change of members (6 pages)
31 July 1996Accounts for a small company made up to 2 October 1995 (8 pages)
31 July 1996Accounts for a small company made up to 2 October 1995 (8 pages)
31 July 1996Accounts for a small company made up to 2 October 1995 (8 pages)
17 April 1996Return made up to 19/04/96; full list of members (8 pages)
17 April 1996Return made up to 19/04/96; full list of members (8 pages)
4 July 1995Accounts for a small company made up to 1 October 1994 (9 pages)
4 July 1995Accounts for a small company made up to 1 October 1994 (9 pages)
4 July 1995Accounts for a small company made up to 1 October 1994 (9 pages)
12 June 1995Return made up to 19/04/95; no change of members (6 pages)
12 June 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 March 1990Ad 07/03/90--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
13 March 1990Ad 07/03/90--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
19 April 1989Incorporation (25 pages)
19 April 1989Incorporation (25 pages)