Company NameDurham Research And Synthesis Limited
Company StatusDissolved
Company Number03183870
CategoryPrivate Limited Company
Incorporation Date9 April 1996(27 years, 12 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)
Previous NameWearside Chemicals Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameBushra Ali Zaidi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(5 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address10 Kira Drive
Rosemount
Durham
DH1 5GU
Secretary NameBushra Ali Zaidi
NationalityBritish
StatusClosed
Appointed29 September 2000(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 23 November 2010)
RoleSAD
Correspondence Address10 Kira Drive
Rosemount
Durham
DH1 5GU
Director NameDr Naveed Ahmed Zaidi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 23 November 2010)
RoleScientist
Correspondence Address10 Kira Drive
Rosemount
Durham
DH1 5GU
Director NameAndrew Leonard Byerley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 1996)
RoleChemist
Correspondence Address2 Newby Lane
High Pittington
Durham
DH6 1AW
Director NameNaveed Ahmed Zaidi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 1996)
RoleChemist
Correspondence AddressGrey College South Road
Durham
DH1 3LG
Secretary NameAndrew Leonard Byerley
NationalityBritish
StatusResigned
Appointed10 April 1996(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 1996)
RoleChemist
Correspondence Address2 Newby Lane
High Pittington
Durham
DH6 1AW
Director NameMuhammad Ruhul Amin
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2000)
RoleChemist
Correspondence Address46 Rosemount
Plawsworth Road
Durham
Co Durham
DH1 5GA
Secretary NameMuhammad Ruhul Amin
NationalityBritish
StatusResigned
Appointed17 July 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2000)
RoleChemist
Correspondence Address46 Rosemount
Plawsworth Road
Durham
Co Durham
DH1 5GA
Director NameDurre Shehwar Zaidi
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 2007)
RoleChemist
Correspondence Address10 Kira Drive
Rosemount
Durham
DH1 5GU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 6a
Bowburn North Industrial Estate
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Accounts

Latest Accounts28 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption full accounts made up to 28 April 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 28 April 2009 (11 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 28 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 28 April 2008 (6 pages)
1 July 2008Director appointed dr naveed ahmed zaidi (2 pages)
1 July 2008Director appointed dr naveed ahmed zaidi (2 pages)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
6 June 2007Return made up to 09/04/07; full list of members (2 pages)
6 June 2007Return made up to 09/04/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 28 April 2006 (6 pages)
27 January 2007Total exemption full accounts made up to 28 April 2006 (6 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 28 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 28 April 2005 (6 pages)
10 May 2005Return made up to 09/04/05; full list of members (7 pages)
10 May 2005Return made up to 09/04/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 28 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 28 April 2004 (6 pages)
10 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 09/04/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 09/04/03; full list of members (7 pages)
10 May 2003Return made up to 09/04/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
24 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
8 May 2001Return made up to 09/04/01; full list of members (6 pages)
8 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
7 June 2000Return made up to 09/04/00; full list of members (6 pages)
7 June 2000Return made up to 09/04/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 April 1999Return made up to 09/04/99; no change of members (6 pages)
26 April 1999Return made up to 09/04/99; no change of members (6 pages)
7 May 1998Return made up to 09/04/98; no change of members (4 pages)
7 May 1998Return made up to 09/04/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 June 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/06/97
(6 pages)
3 June 1997Return made up to 09/04/97; full list of members (6 pages)
4 April 1997Registered office changed on 04/04/97 from: 10 kira drive rosemount durham county durham DH1 5GU (1 page)
4 April 1997Registered office changed on 04/04/97 from: 10 kira drive rosemount durham county durham DH1 5GU (1 page)
30 January 1997Company name changed wearside chemicals LIMITED\certificate issued on 31/01/97 (3 pages)
30 January 1997Company name changed wearside chemicals LIMITED\certificate issued on 31/01/97 (3 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: 2 newby lane high pittington durham DH6 1AW (1 page)
22 July 1996Registered office changed on 22/07/96 from: 2 newby lane high pittington durham DH6 1AW (1 page)
22 July 1996New secretary appointed;new director appointed (1 page)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
16 April 1996Director resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996Registered office changed on 16/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 April 1996Director resigned (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996Registered office changed on 16/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 April 1996New secretary appointed;new director appointed (1 page)
16 April 1996Secretary resigned (2 pages)
9 April 1996Incorporation (11 pages)