About

Registered Number: 04085591
Date of Incorporation: 06/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswichsuffolk, IP6 0NL

 

Having been setup in 2000, Ducker Technical Services Ltd have registered office in Business Park Great Blakenham, Ipswichsuffolk, it's status is listed as "Dissolved". The companies directors are listed as Crawford, Sharon June, Crawford, Ian Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Ian Andrew 11 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Sharon June 11 October 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.