DURATRUST LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 04433259
Status Liquidation
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address CG&CO, 17 ST ANN'S SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/02/2016; Registered office address changed from C/O Hjs 12-14 Carlton Place Southampton Hants SO15 2EA to C/O Cg&Co 17 St Ann's Square Manchester M2 7PW on 3 March 2015; Appointment of a liquidator. The most likely internet sites of DURATRUST LTD are www.duratrust.co.uk, and www.duratrust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duratrust Ltd is a Private Limited Company. The company registration number is 04433259. Duratrust Ltd has been working since 08 May 2002. The present status of the company is Liquidation. The registered address of Duratrust Ltd is Cg Co 17 St Ann S Square Manchester M2 7pw. . HJS COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BILLSON, Robert John is a Director of the company. Secretary ABEL, Sarah has been resigned. Secretary BILLSON, Andrew Ralph has been resigned. Secretary BILLSON, Robert John has been resigned. Secretary DAY, David John has been resigned. Secretary JOHNSTON, Gordon John has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director ABEL, Paul Anthony has been resigned. Director BILLSON, Andrew Ralph has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Nominee Director @UKPLC CLIENT SECRETARY LTD has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
HJS COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 14 April 2010

Director
BILLSON, Robert John
Appointed Date: 29 November 2004
67 years old

Resigned Directors

Secretary
ABEL, Sarah
Resigned: 02 August 2003
Appointed Date: 08 May 2002

Secretary
BILLSON, Andrew Ralph
Resigned: 12 January 2004
Appointed Date: 01 August 2003

Secretary
BILLSON, Robert John
Resigned: 24 July 2006
Appointed Date: 29 November 2004

Secretary
DAY, David John
Resigned: 29 November 2004
Appointed Date: 12 January 2004

Secretary
JOHNSTON, Gordon John
Resigned: 14 April 2010
Appointed Date: 24 July 2006

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Director
ABEL, Paul Anthony
Resigned: 05 January 2004
Appointed Date: 08 May 2002
66 years old

Director
BILLSON, Andrew Ralph
Resigned: 16 July 2009
Appointed Date: 01 August 2003
69 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Nominee Director
@UKPLC CLIENT SECRETARY LTD
Resigned: 23 June 2003
Appointed Date: 08 May 2002

DURATRUST LTD Events

21 Apr 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/02/2016
03 Mar 2015
Registered office address changed from C/O Hjs 12-14 Carlton Place Southampton Hants SO15 2EA to C/O Cg&Co 17 St Ann's Square Manchester M2 7PW on 3 March 2015
02 Mar 2015
Appointment of a liquidator
29 Dec 2014
Order of court to wind up
25 Jan 2014
Compulsory strike-off action has been discontinued
...
... and 73 more events
17 Aug 2002
Secretary resigned
17 Aug 2002
New secretary appointed
17 Aug 2002
Director resigned
17 Aug 2002
New director appointed
08 May 2002
Incorporation

DURATRUST LTD Charges

29 September 2003
Deed of rental deposit
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Valerie Evelyn Hickox
Description: The interest in the deposit and all money from time to time…