Company number 03050638
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address UNIT 9 GIBRALTAR WAY, KING EDWARD INDUSTRIAL ESTATE, LIVERPOOL, MERSEYSIDE, L3 7HJ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 520,002
; Registration of charge 030506380005, created on 27 May 2015. The most likely internet sites of DURASTIC LIMITED are www.durastic.co.uk, and www.durastic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durastic Limited is a Private Limited Company.
The company registration number is 03050638. Durastic Limited has been working since 27 April 1995.
The present status of the company is Active. The registered address of Durastic Limited is Unit 9 Gibraltar Way King Edward Industrial Estate Liverpool Merseyside L3 7hj. . GALLAGHER, John Gerrard is a Director of the company. Secretary BAIN, John Logie Cameron has been resigned. Secretary CHISHOLM, Bruce has been resigned. Secretary CHISHOLM, Bruce has been resigned. Secretary FORBES, Robert Gordon has been resigned. Secretary GLEN, Andrew Lundie has been resigned. Secretary WATSON, Colin Carrick has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ANTLIFF, Robert Francis has been resigned. Director ASHFIELD, David John, Dr has been resigned. Director BAIN, John Logie Cameron has been resigned. Director BRUCE, Andrew has been resigned. Director CHISHOLM, Bruce has been resigned. Director CLARK, Alexander has been resigned. Director EASTGATE, Arthur has been resigned. Director ELLIS, Richard John Muir has been resigned. Director FORBES, Robert Gordon has been resigned. Director GLEN, Andrew Lundie has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director RAY, John William has been resigned. Director RAY, John William has been resigned. Director SEDGE, Douglas Alan has been resigned. Director SIMPSON, John William has been resigned. Director WATSON, Colin Carrick has been resigned. Director WORKMAN, David Miller has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Floor and wall covering".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 December 1995
Appointed Date: 27 April 1995
Director
BRUCE, Andrew
Resigned: 21 October 2003
Appointed Date: 31 December 2000
67 years old
Director
CHISHOLM, Bruce
Resigned: 22 April 1996
Appointed Date: 20 December 1995
73 years old
Director
CLARK, Alexander
Resigned: 31 August 2002
Appointed Date: 22 April 1996
75 years old
Director
EASTGATE, Arthur
Resigned: 19 October 1998
Appointed Date: 22 April 1996
78 years old
Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 20 December 1995
Appointed Date: 27 April 1995
Director
RAY, John William
Resigned: 13 May 2011
Appointed Date: 16 September 2003
77 years old
Director
RAY, John William
Resigned: 22 April 1996
Appointed Date: 20 December 1995
77 years old
Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 December 1995
Appointed Date: 27 April 1995
DURASTIC LIMITED Events
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
02 Jun 2015
Registration of charge 030506380005, created on 27 May 2015
28 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
20 May 2015
Satisfaction of charge 3 in full
...
... and 120 more events
16 May 1996
Secretary resigned;director resigned
16 May 1996
Director resigned
11 May 1996
Particulars of mortgage/charge
29 Dec 1995
Registered office changed on 29/12/95 from: 3 colmore circus, birmingham, west midlands, B4 6BH
27 Apr 1995
Incorporation
27 May 2015
Charge code 0305 0638 0005
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
14 November 2011
Debenture
Delivered: 24 November 2011
Status: Satisfied
on 20 May 2015
Persons entitled: Rbg Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2011
Debenture
Delivered: 16 November 2011
Status: Satisfied
on 20 May 2015
Persons entitled: John Gallagher
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Composite debenture
Delivered: 18 July 2007
Status: Satisfied
on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Debenture
Delivered: 11 May 1996
Status: Satisfied
on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…