Company NameDurham Tube Limited
Company StatusDissolved
Company NumberSC038309
CategoryPrivate Limited Company
Incorporation Date3 January 1963(61 years, 4 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1990(27 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1990(27 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameMr Ralph Graham Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameJames Alexander Kedie Innes
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1990)
RoleCompany Director
Correspondence AddressJordans
Collingham Bridge
Wetherby
West Yorks
Ls22 5
Secretary NameMr Michael John Rogers
NationalityBritish
StatusResigned
Appointed21 November 1988(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1990)
RoleCompany Director
Correspondence Address2 Old Vicarage Close
Wombourne
Wolverhampton
West Midlands
WV5 9JQ
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed01 August 1990(27 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed08 October 1999(36 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE

Location

Registered Address40 Carron Place Kelvin Ind
Estate, East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 March 1986Delivered on: 25 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 January 1973Delivered on: 25 January 1973
Persons entitled: Alex Lawrie Factors LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2017Order of court - dissolution void (1 page)
27 January 2017Order of court - dissolution void (1 page)
1 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Termination of appointment of Leigh Grant as a secretary (1 page)
6 February 2013Termination of appointment of Leigh Grant as a secretary (1 page)
11 March 2004Order of court - dissolution void (1 page)
11 March 2004Order of court - dissolution void (1 page)
7 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
17 December 1999First Gazette notice for voluntary strike-off (1 page)
17 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
3 November 1999Application for striking-off (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 July 1999Return made up to 08/06/99; full list of members (7 pages)
8 July 1999Return made up to 08/06/99; full list of members (7 pages)
28 October 1998Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
28 October 1998Registered office changed on 28/10/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
8 July 1998Return made up to 08/06/98; no change of members (5 pages)
8 July 1998Return made up to 08/06/98; no change of members (5 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 July 1997Return made up to 08/06/97; no change of members (5 pages)
28 July 1997Return made up to 08/06/97; no change of members (5 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
19 June 1995Return made up to 08/06/95; no change of members (6 pages)
19 June 1995Return made up to 08/06/95; no change of members (6 pages)
25 September 1989Return made up to 14/06/89; full list of members (6 pages)
25 September 1989Return made up to 14/06/89; full list of members (6 pages)
18 January 1989Return made up to 21/11/88; full list of members (5 pages)
18 January 1989Return made up to 21/11/88; full list of members (5 pages)
15 March 1988Return made up to 27/07/87; full list of members (6 pages)
15 March 1988Return made up to 27/07/87; full list of members (6 pages)
29 December 1986Return made up to 03/03/86; full list of members (6 pages)
29 December 1986Return made up to 03/03/86; full list of members (6 pages)
23 December 1986Accounts made up to 10 May 1985 (7 pages)
23 December 1986Accounts made up to 10 May 1985 (7 pages)
6 March 1985Annual return made up to 25/04/84 (7 pages)
6 March 1985Annual return made up to 25/04/84 (7 pages)
19 January 1984Annual return made up to 05/05/83 (4 pages)
19 January 1984Annual return made up to 05/05/83 (4 pages)
25 January 1973Particulars of mortgage/charge (2 pages)
25 January 1973Particulars of mortgage/charge (2 pages)