Company NameDurham Design & Build Limited
Company StatusDissolved
Company Number06795878
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven John Quinn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Etherley Lane
Bishop Auckland
County Durham
DL14 7QU
Secretary NameMrs Bernadette Quinn
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Etherley Lane
Bishop Auckland
County Durham
DL14 7QU

Contact

Websitewww.durhamdesignandbuild.co.uk
Telephone01388 609580
Telephone regionBishop Auckland / Stanhope

Location

Registered Address29a Etherley Lane
Bishop Auckland
County Durham
DL14 7QU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

1 at £1Steven John Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£1,300
Cash£1,752
Current Liabilities£531

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
12 August 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
25 February 2015Registered office address changed from 29 Etherley Lane Bishop Auckland Co Durham DL14 7QU to 29a Etherley Lane Bishop Auckland County Durham DL14 7QU on 25 February 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Registered office address changed from 29 Etherley Lane Bishop Auckland Co Durham DL14 7QU to 29a Etherley Lane Bishop Auckland County Durham DL14 7QU on 25 February 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Bernadette Quinn on 15 February 2011 (1 page)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Bernadette Quinn on 15 February 2011 (1 page)
15 February 2011Director's details changed for Steven John Quinn on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Steven John Quinn on 15 February 2011 (2 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 August 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
26 August 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
11 February 2010Registered office address changed from Unit 8G Hackworth Ind Park Shildon Durham DL41HF on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Unit 8G Hackworth Ind Park Shildon Durham DL41HF on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
20 January 2009Incorporation (14 pages)
20 January 2009Incorporation (14 pages)