DUKEDOM LIMITED

Register to unlock more data on OkredoRegister

DUKEDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812117

Incorporation date

22/04/1993

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1993)
dot icon14/07/2016
Final Gazette dissolved following liquidation
dot icon14/04/2016
Notice of move from Administration to Dissolution on 2016-04-04
dot icon20/03/2016
Administrator's progress report to 2016-02-27
dot icon16/02/2016
Notice of appointment of replacement/additional administrator
dot icon16/02/2016
Notice of vacation of office by administrator
dot icon23/09/2015
Administrator's progress report to 2015-08-27
dot icon20/04/2015
Administrator's progress report to 2015-02-27
dot icon20/04/2015
Notice of extension of period of Administration
dot icon13/11/2014
Administrator's progress report to 2014-10-11
dot icon16/04/2014
Notice of extension of period of Administration
dot icon16/04/2014
Administrator's progress report to 2014-04-11
dot icon11/11/2013
Administrator's progress report to 2013-10-11
dot icon22/04/2013
Administrator's progress report to 2013-04-11
dot icon17/04/2013
Notice of extension of period of Administration
dot icon11/11/2012
Administrator's progress report to 2012-10-11
dot icon11/11/2012
Notice of extension of period of Administration
dot icon10/10/2012
Notice of extension of period of Administration
dot icon14/05/2012
Administrator's progress report to 2012-04-11
dot icon27/02/2012
Statement of affairs with form 2.14B
dot icon28/12/2011
Notice of deemed approval of proposals
dot icon14/12/2011
Statement of administrator's proposal
dot icon26/10/2011
Registered office address changed from P O Box 209 High Street Redcar TS10 9AF on 2011-10-27
dot icon16/10/2011
Appointment of an administrator
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon25/09/2011
Amended group of companies' accounts made up to 2010-03-31
dot icon22/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon31/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Director's details changed for Mr Richard Graham Robinson on 2010-04-23
dot icon26/04/2010
Director's details changed for Simon Andrew John Wright on 2010-04-23
dot icon26/04/2010
Register inspection address has been changed
dot icon24/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon27/09/2009
Director's change of particulars / simon wright / 21/09/2009
dot icon27/09/2009
Registered office changed on 28/09/2009 from blenheim house falcon court preston farm industrial estate stockton on tees TS18 3TS
dot icon30/04/2009
Return made up to 23/04/09; full list of members
dot icon08/02/2009
Director's change of particulars / simon wright / 04/02/2009
dot icon04/02/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon14/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 23/04/08; full list of members
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 49
dot icon17/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 23/04/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon03/05/2007
Particulars of mortgage/charge
dot icon06/04/2007
Particulars of mortgage/charge
dot icon28/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon06/02/2007
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon16/07/2006
Return made up to 23/04/06; full list of members
dot icon06/07/2006
Particulars of mortgage/charge
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon31/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon06/10/2005
New secretary appointed
dot icon03/07/2005
Return made up to 23/04/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 23/04/04; full list of members
dot icon05/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon18/12/2003
Registered office changed on 19/12/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon07/05/2003
New secretary appointed
dot icon22/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon20/08/2002
£ ic 100/75 01/08/02 £ sr 25@1=25
dot icon19/08/2002
Resolutions
dot icon12/08/2002
Particulars of mortgage/charge
dot icon23/07/2002
Return made up to 23/04/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon03/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon10/07/2001
Registered office changed on 11/07/01 from: 242 marton road middlesborough cleveland TS4 2AJ
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon17/06/2001
Return made up to 23/04/01; full list of members
dot icon04/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon01/11/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon08/06/2000
Return made up to 23/04/00; full list of members
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Declaration of satisfaction of mortgage/charge
dot icon16/12/1999
Declaration of satisfaction of mortgage/charge
dot icon12/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon01/07/1999
Return made up to 23/04/99; full list of members
dot icon01/07/1999
Director's particulars changed
dot icon01/07/1999
Secretary's particulars changed;director's particulars changed
dot icon30/03/1999
Particulars of mortgage/charge
dot icon30/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/07/1998
Particulars of mortgage/charge
dot icon11/06/1998
Return made up to 23/04/98; full list of members
dot icon11/06/1998
Accounts for a small company made up to 1997-03-31
dot icon15/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Return made up to 23/04/97; full list of members
dot icon13/03/1997
Accounts for a small company made up to 1995-03-31
dot icon13/03/1997
Accounts for a small company made up to 1996-03-31
dot icon12/05/1996
Return made up to 23/04/96; full list of members
dot icon12/05/1996
Return made up to 23/04/95; full list of members
dot icon12/05/1996
Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1996
Compulsory strike-off action has been discontinued
dot icon03/03/1996
Accounts for a small company made up to 1994-03-31
dot icon08/01/1996
First Gazette notice for compulsory strike-off
dot icon14/12/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Particulars of mortgage/charge
dot icon18/12/1994
Particulars of mortgage/charge
dot icon11/08/1994
Return made up to 23/04/94; full list of members
dot icon22/06/1993
Accounting reference date notified as 31/03
dot icon21/06/1993
Particulars of mortgage/charge
dot icon03/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1993
Registered office changed on 04/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/04/1993 - 25/05/1993
16011
London Law Services Limited
Nominee Director
22/04/1993 - 25/05/1993
15403
Robinson, Richard Graham
Secretary
26/05/1993 - 21/10/2000
1
Richmond, Marie
Secretary
21/10/2000 - 22/04/2003
1
Robinson, Richard Graham
Secretary
22/04/2003 - Present
1

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 DUKEDOM LIMITED

DUKEDOM LIMITED is an(a) Dissolved company incorporated on 22/04/1993 with the registered office located at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. There are currently 4 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 DUKEDOM LIMITED?

toggle

DUKEDOM LIMITED is currently Dissolved. It was registered on 22/04/1993 and dissolved on 14/07/2016.

Where is DUKEDOM LIMITED located?

toggle

DUKEDOM LIMITED is registered at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU.

What does DUKEDOM LIMITED do?

toggle

DUKEDOM LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for DUKEDOM LIMITED?

toggle

The latest filing was on 14/07/2016: Final Gazette dissolved following liquidation.