DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05017841

Incorporation date

15/01/2004

Size

-

Contacts

Registered address

Registered address

C/O MORGAN CAMERON, 9 Thorney Leys Park, Witney, Oxfordshire OX28 4GECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon20/12/2013
Voluntary strike-off action has been suspended
dot icon04/11/2013
First Gazette notice for voluntary strike-off
dot icon28/10/2013
Application to strike the company off the register
dot icon27/03/2013
Notice of ceasing to act as receiver or manager
dot icon27/03/2013
Notice of ceasing to act as receiver or manager
dot icon27/03/2013
Notice of ceasing to act as receiver or manager
dot icon07/11/2012
Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL on 2012-11-08
dot icon21/03/2012
Notice of appointment of receiver or manager
dot icon21/03/2012
Notice of appointment of receiver or manager
dot icon21/03/2012
Notice of appointment of receiver or manager
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon05/07/2011
Total exemption full accounts made up to 2010-01-31
dot icon24/03/2011
Director's details changed for Alan Nigel Gray on 2011-03-01
dot icon15/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon08/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon23/03/2009
Return made up to 16/01/09; full list of members
dot icon18/03/2009
Director's change of particulars / alan gray / 31/08/2008
dot icon17/03/2009
Secretary's change of particulars / heather davie / 07/05/2008
dot icon17/03/2009
Director's change of particulars / david bradley / 17/11/2008
dot icon30/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/04/2008
Return made up to 16/01/08; full list of members; amend
dot icon20/02/2008
Return made up to 16/01/08; full list of members
dot icon20/02/2008
Secretary's particulars changed
dot icon26/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/04/2007
Memorandum and Articles of Association
dot icon19/04/2007
Certificate of change of name
dot icon20/03/2007
New secretary appointed
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
New director appointed
dot icon25/01/2007
Return made up to 16/01/07; full list of members
dot icon03/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/10/2006
New secretary appointed
dot icon25/06/2006
Declaration of assistance for shares acquisition
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
Director resigned
dot icon03/04/2006
Resolutions
dot icon31/01/2006
Return made up to 16/01/06; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon13/03/2005
Return made up to 16/01/05; full list of members
dot icon30/10/2004
Director's particulars changed
dot icon14/09/2004
Secretary's particulars changed;director's particulars changed
dot icon21/05/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon24/03/2004
Ad 03/03/04--------- £ si 199@1=199 £ ic 1/200
dot icon23/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Memorandum and Articles of Association
dot icon26/02/2004
Certificate of change of name
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon02/02/2004
Memorandum and Articles of Association
dot icon22/01/2004
Certificate of change of name
dot icon15/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/01/2004 - 15/01/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/01/2004 - 15/01/2004
67500
Thomson, David Alexander
Director
15/01/2004 - 30/03/2006
10
Davie, Heather
Secretary
13/02/2007 - Present
-
Bradley, David Michael
Director
15/01/2004 - Present
33

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 DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED

DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED is an(a) Dissolved company incorporated on 15/01/2004 with the registered office located at C/O MORGAN CAMERON, 9 Thorney Leys Park, Witney, Oxfordshire OX28 4GE. There are currently 3 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 DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED?

toggle

DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED is currently Dissolved. It was registered on 15/01/2004 and dissolved on 20/10/2014.

Where is DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED located?

toggle

DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED is registered at C/O MORGAN CAMERON, 9 Thorney Leys Park, Witney, Oxfordshire OX28 4GE.

What does DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED do?

toggle

DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.