DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03116934

Incorporation date

22/10/1995

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1995)
dot icon08/03/2014
Final Gazette dissolved following liquidation
dot icon08/12/2013
Return of final meeting in a members' voluntary winding up
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2012-11-29
dot icon07/02/2012
Declaration of solvency
dot icon15/01/2012
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2012-01-16
dot icon11/01/2012
Resolutions
dot icon07/12/2011
Registered office address changed from 40 Dukes Place London London EC3A 7NH Uk on 2011-12-08
dot icon06/12/2011
Declaration of solvency
dot icon06/12/2011
Appointment of a voluntary liquidator
dot icon06/12/2011
Resolutions
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of Andrew Ripley as a director
dot icon13/04/2010
Termination of appointment of George Lloyd-Roberts as a director
dot icon13/04/2010
Termination of appointment of Peter Doyle as a director
dot icon08/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Angus Murray Sladen on 2009-10-23
dot icon07/12/2009
Director's details changed for Andrew George Ripley on 2009-10-23
dot icon07/12/2009
Director's details changed for Mr Peter Lawrence Doyle on 2009-10-23
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 23/10/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Registered office changed on 30/04/2008 from ibex house 42-47 minories london EC3N 1HN
dot icon22/10/2007
Return made up to 23/10/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 23/10/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon27/10/2005
Return made up to 23/10/05; full list of members
dot icon02/05/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Return made up to 23/10/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon09/11/2003
Return made up to 23/10/03; full list of members
dot icon09/11/2003
Director's particulars changed
dot icon10/09/2003
Director resigned
dot icon17/08/2003
Director resigned
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 23/10/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Return made up to 23/10/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Return made up to 23/10/00; full list of members
dot icon31/10/2000
Director resigned
dot icon15/10/2000
Director resigned
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon18/06/2000
New secretary appointed
dot icon18/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon14/05/2000
Director resigned
dot icon14/05/2000
Registered office changed on 15/05/00 from: the corn exchange 55 mark lane london EC3R 7NE
dot icon09/04/2000
Auditor's resignation
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon23/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon02/12/1999
Resolutions
dot icon02/12/1999
New director appointed
dot icon28/10/1999
Return made up to 23/10/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Director's particulars changed
dot icon25/07/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon08/11/1998
Auditor's resignation
dot icon26/10/1998
Return made up to 23/10/98; no change of members
dot icon30/09/1998
Memorandum and Articles of Association
dot icon30/09/1998
Resolutions
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Director's particulars changed
dot icon07/07/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon11/01/1998
Director's particulars changed
dot icon30/12/1997
New director appointed
dot icon24/11/1997
Return made up to 23/10/97; no change of members
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Registered office changed on 22/07/97 from: 69/70 mark lane london EC3R 7HS
dot icon06/05/1997
New director appointed
dot icon02/03/1997
Director resigned
dot icon23/02/1997
Auditor's resignation
dot icon05/01/1997
Director resigned
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon02/11/1996
Return made up to 23/10/96; full list of members
dot icon02/11/1996
Director's particulars changed;director resigned
dot icon20/10/1996
Director's particulars changed
dot icon13/08/1996
New director appointed
dot icon05/08/1996
Ad 28/06/96--------- £ si 15000@1=15000 £ ic 350000/365000
dot icon12/06/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon30/01/1996
Secretary resigned
dot icon21/01/1996
New director appointed
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Ad 19/12/95--------- £ si 349998@1=349998 £ ic 2/350000
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon22/11/1995
New director appointed
dot icon13/11/1995
New secretary appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon08/11/1995
Accounting reference date notified as 31/12
dot icon22/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockwood, Steven Anthony
Director
05/11/1996 - 30/11/1999
15
Laux, Robert James
Director
24/05/2000 - 16/10/2000
3
Foley, Joseph Richard
Director
17/01/2000 - Present
3
Spinney, Simon Eugene
Director
24/11/1997 - 23/05/2000
2
Feasey, Anthony Stephen
Director
01/10/1996 - 03/04/1998
2

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 DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED

DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/10/1995 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED?

toggle

DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/10/1995 and dissolved on 08/03/2014.

Where is DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED located?

toggle

DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED do?

toggle

DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DUNCANSON & HOLT SYNDICATE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/03/2014: Final Gazette dissolved following liquidation.