About

Registered Number: 02142112
Date of Incorporation: 24/06/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Church Hill Barn, Berry Court Farm, Stockbridge, Hampshire, SO20 8EU

 

Durngate Developments (Holdings) Ltd was founded on 24 June 1987 and are based in Stockbridge, Hampshire, it has a status of "Dissolved". There is one director listed for Durngate Developments (Holdings) Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter Albert N/A 07 March 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 20 February 2018
AP01 - Appointment of director 30 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 February 2013
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 11 November 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 10 April 2002
AA - Annual Accounts 06 March 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
AUD - Auditor's letter of resignation 29 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 31 January 2001
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 03 May 1997
AA - Annual Accounts 30 April 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 22 November 1996
353 - Register of members 13 October 1996
363s - Annual Return 16 April 1996
288 - N/A 29 March 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 15 June 1994
288 - N/A 10 June 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 26 April 1992
363a - Annual Return 07 May 1991
AA - Annual Accounts 07 May 1991
287 - Change in situation or address of Registered Office 29 November 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
363 - Annual Return 02 March 1990
AUD - Auditor's letter of resignation 30 November 1989
RESOLUTIONS - N/A 27 July 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
CERTNM - Change of name certificate 20 August 1987
MEM/ARTS - N/A 18 August 1987
MEM/ARTS - N/A 12 August 1987
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 06 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1987
NEWINC - New incorporation documents 24 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.