DURHAM MARKINGS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 7SD

Company number 07726686
Status Liquidation
Incorporation Date 2 August 2011
Company Type Private Limited Company
Address ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DL3 7SD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 52 Beckwith Close Spennymoor County Durham DL16 7HE to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 8 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DURHAM MARKINGS LIMITED are www.durhammarkings.co.uk, and www.durham-markings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Durham Markings Limited is a Private Limited Company. The company registration number is 07726686. Durham Markings Limited has been working since 02 August 2011. The present status of the company is Liquidation. The registered address of Durham Markings Limited is Robson Scott Associates 49 Duke Street Darlington Dl3 7sd. . SAUNDERS, Gary is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
SAUNDERS, Gary
Appointed Date: 02 August 2011
65 years old

DURHAM MARKINGS LIMITED Events

08 Apr 2016
Registered office address changed from 52 Beckwith Close Spennymoor County Durham DL16 7HE to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 8 April 2016
07 Apr 2016
Statement of affairs with form 4.19
07 Apr 2016
Appointment of a voluntary liquidator
07 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29

24 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

...
... and 11 more events
18 Aug 2012
Annual return made up to 2 August 2012 with full list of shareholders
03 Dec 2011
Particulars of a mortgage or charge / charge no: 2
30 Sep 2011
Director's details changed for Mr Gary Gaunders on 27 September 2011
07 Sep 2011
Particulars of a mortgage or charge / charge no: 1
02 Aug 2011
Incorporation

DURHAM MARKINGS LIMITED Charges

1 October 2013
Charge code 0772 6686 0004
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0772 6686 0003
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Investacc Pension Trustees Limited Gary Saunders
Description: N/A.
30 November 2011
Legal charge
Delivered: 3 December 2011
Status: Satisfied on 22 May 2013
Persons entitled: Gary Saunders and Investacc Pension Trustees Limited
Description: 1 x scania screed truck registration number YJ11 fve with…
6 September 2011
Legal charge
Delivered: 7 September 2011
Status: Satisfied on 22 May 2013
Persons entitled: Gary Saunders & Investacc Pension Trustees Limited
Description: 7.5 ton daf road marking vehicle SF03 phu, 7.5 ton daf road…