Company NameMichael Duffy (Builder) Limited
Company StatusDissolved
Company Number04742428
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Duffy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Tintagel Drive
Northdene Park Estate
Seaham
County Durham
SR7 7AL
Secretary NameMarie Duffy
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Tintagel Drive
Northdene Park Estate
Seaham
County Durham
SR7 7AL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Tintagel Drive
Northdene Park Estate
Seaham
County Durham
SR7 7AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008Return made up to 23/04/08; full list of members (3 pages)
8 April 2008Application for striking-off (1 page)
8 September 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
15 June 2007Return made up to 23/04/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
19 May 2005Return made up to 23/04/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 May 2004Return made up to 23/04/04; full list of members (6 pages)
15 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
2 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003Director resigned (1 page)
2 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)