DUAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DUAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01162382

Incorporation date

08/03/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

Enterprise House 21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1974)
dot icon19/04/2012
Final Gazette dissolved following liquidation
dot icon19/01/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon19/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/01/2012
Liquidators' statement of receipts and payments to 2011-09-18
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-18
dot icon29/03/2010
Liquidators' statement of receipts and payments to 2010-03-18
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-18
dot icon25/03/2009
Liquidators' statement of receipts and payments to 2009-03-18
dot icon17/04/2008
Statement of affairs with form 4.19
dot icon17/04/2008
Appointment of a voluntary liquidator
dot icon17/04/2008
Resolutions
dot icon10/03/2008
Registered office changed on 10/03/2008 from lower road nursery lower road effingham leatherhead surrey KT24 5JP
dot icon30/01/2008
Return made up to 08/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/11/2007
Registered office changed on 04/11/07 from: kingslea works kingston road leatherhead surrey KT22 7LE
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 08/12/06; full list of members
dot icon12/05/2006
Notice of completion of voluntary arrangement
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 08/12/05; full list of members
dot icon29/09/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-08-12
dot icon21/07/2005
Return made up to 08/12/04; full list of members
dot icon28/06/2005
Miscellaneous
dot icon24/06/2005
Notice of end of Administration
dot icon28/02/2005
Registered office changed on 28/02/05 from: enterprise house 21 buckle street london E1 8NN
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/08/2004
Result of meeting of creditors
dot icon15/07/2004
Statement of administrator's proposal
dot icon06/07/2004
Statement of affairs
dot icon22/06/2004
Registered office changed on 22/06/04 from: 171, kingston road, teddington, middlesex. TW11 9JP
dot icon04/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Appointment of an administrator
dot icon24/05/2004
Secretary resigned;director resigned
dot icon24/05/2004
New secretary appointed
dot icon23/01/2004
Return made up to 08/12/03; no change of members
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon21/01/2004
Secretary's particulars changed;director's particulars changed
dot icon02/05/2003
Return made up to 08/12/02; full list of members; amend
dot icon02/05/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
Return made up to 08/12/02; full list of members
dot icon17/12/2002
Secretary's particulars changed;director's particulars changed
dot icon26/11/2002
Secretary's particulars changed;director's particulars changed
dot icon08/10/2002
Accounts for a small company made up to 2002-03-31
dot icon22/07/2002
Director's particulars changed
dot icon20/02/2002
Return made up to 08/12/01; no change of members
dot icon20/02/2002
Location of register of members address changed
dot icon10/09/2001
Accounts for a small company made up to 2001-03-31
dot icon27/12/2000
Return made up to 08/12/00; full list of members
dot icon03/10/2000
Secretary's particulars changed;director's particulars changed
dot icon07/09/2000
Director resigned
dot icon09/08/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned;director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Return made up to 08/12/99; full list of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon19/04/2000
Director's particulars changed
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon03/11/1999
Ad 22/04/99--------- £ si [email protected]=530 £ ic 370/900
dot icon01/10/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon07/09/1999
Location of register of members
dot icon10/04/1999
S-div 26/03/99
dot icon21/01/1999
Return made up to 08/12/98; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/12/1997
Return made up to 08/12/97; full list of members
dot icon16/12/1997
Director's particulars changed
dot icon12/12/1997
Director's particulars changed
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1996
Return made up to 08/12/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
Return made up to 08/12/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Return made up to 08/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
Ad 01/01/94--------- £ si 70@1=70 £ ic 300/370
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Return made up to 08/12/93; full list of members
dot icon07/12/1993
Secretary's particulars changed;director's particulars changed
dot icon27/05/1993
Particulars of mortgage/charge
dot icon07/05/1993
Registered office changed on 07/05/93 from: 34 seymour road hampton wick kingston upon thames surrey KT1 4HW
dot icon11/02/1993
Full accounts made up to 1992-03-31
dot icon11/02/1993
Full accounts made up to 1991-03-31
dot icon18/12/1992
Return made up to 08/12/92; no change of members
dot icon02/12/1991
Return made up to 08/12/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-03-31
dot icon28/03/1991
Return made up to 31/12/90; full list of members
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Return made up to 08/12/89; full list of members
dot icon21/09/1989
Full accounts made up to 1988-03-31
dot icon05/06/1989
Return made up to 16/12/88; full list of members
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon05/01/1988
Return made up to 06/11/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 22/08/86; full list of members
dot icon08/03/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David, Alwyn Idris
Secretary
01/05/2004 - Present
-
Norton, Adam David
Secretary
14/06/2000 - 01/05/2004
1
David, Anthony James
Director
01/01/1994 - Present
1
Norton, Adam David
Director
01/01/1994 - 01/05/2004
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUAL CONTRACTORS LIMITED

DUAL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 08/03/1974 with the registered office located at Enterprise House 21 Buckle Street, London E1 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUAL CONTRACTORS LIMITED?

toggle

DUAL CONTRACTORS LIMITED is currently Dissolved. It was registered on 08/03/1974 and dissolved on 19/04/2012.

Where is DUAL CONTRACTORS LIMITED located?

toggle

DUAL CONTRACTORS LIMITED is registered at Enterprise House 21 Buckle Street, London E1 8NN.

What does DUAL CONTRACTORS LIMITED do?

toggle

DUAL CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DUAL CONTRACTORS LIMITED?

toggle

The latest filing was on 19/04/2012: Final Gazette dissolved following liquidation.