Company NameDurham Household Sales Ltd
Company StatusDissolved
Company Number05913755
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Harker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Park Avenue
Coxhoe
Durham
DH6 4JN
Secretary NameMr Paul John Harker
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Park Avenue
Coxhoe
Durham
DH6 4JN
Director NameSusan Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 06 April 2010)
RoleCompany Director
Correspondence Address152 Park Avenue
Coxhoe
Durham
DH6 4JN
Director NameGraham Sturgeon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakhurst Road
Darlington
DL3 6SF

Location

Registered AddressRegus House 4 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£63,276
Cash£8,834
Current Liabilities£27,481

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 January 2009Return made up to 23/08/08; full list of members (4 pages)
14 January 2009Return made up to 23/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 March 2008Registered office changed on 18/03/2008 from 152 park avenue coxhoe durham DH6 4JN (1 page)
18 March 2008Registered office changed on 18/03/2008 from 152 park avenue coxhoe durham DH6 4JN (1 page)
16 October 2007Return made up to 23/08/07; full list of members (2 pages)
16 October 2007Return made up to 23/08/07; full list of members (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
23 August 2006Incorporation (13 pages)
23 August 2006Incorporation (13 pages)