About

Registered Number: 03471699
Date of Incorporation: 26/11/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 years and 9 months ago)
Registered Address: Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Based in Greater Manchester, Duco International Ltd was founded on 26 November 1997, it has a status of "Dissolved". The companies directors are Williams, Jayne Evelyn, Godfrey, Stephen Richard, Sharman, Alistair Richard Norris, Bellamy, Dominic John, Charlesworth, Martyn, Healey, Dermot, Pickering, John, Ripley, Brian, Smith, John Maynard, Taylor, Michael Peter, Wolters, Dennis Richard. We do not know the number of employees at Duco International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Dominic John 25 August 1999 02 June 2004 1
CHARLESWORTH, Martyn 25 August 1999 31 May 2002 1
HEALEY, Dermot 11 October 2006 01 November 2009 1
PICKERING, John 25 August 1999 22 March 2002 1
RIPLEY, Brian 26 November 1997 20 August 1999 1
SMITH, John Maynard 25 August 1999 11 November 2002 1
TAYLOR, Michael Peter 25 August 1999 18 September 2001 1
WOLTERS, Dennis Richard 11 October 2006 18 February 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jayne Evelyn 12 April 2017 - 1
GODFREY, Stephen Richard 15 February 2011 20 December 2013 1
SHARMAN, Alistair Richard Norris 20 December 2013 12 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
LIQ13 - N/A 31 March 2020
AD01 - Change of registered office address 19 February 2019
RESOLUTIONS - N/A 18 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2019
LIQ01 - N/A 18 February 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 07 October 2018
AUD - Auditor's letter of resignation 14 February 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AP03 - Appointment of secretary 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
EH05 - N/A 23 March 2017
RESOLUTIONS - N/A 17 January 2017
SH01 - Return of Allotment of shares 11 December 2016
CS01 - N/A 02 December 2016
RESOLUTIONS - N/A 30 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2016
SH19 - Statement of capital 30 November 2016
CAP-SS - N/A 30 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 25 November 2014
MR04 - N/A 15 October 2014
MR04 - N/A 15 October 2014
AA - Annual Accounts 28 May 2014
AP03 - Appointment of secretary 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 May 2013
RESOLUTIONS - N/A 01 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 09 August 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 17 February 2011
AP03 - Appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 November 2010
AUD - Auditor's letter of resignation 02 March 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AUD - Auditor's letter of resignation 11 February 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
395 - Particulars of a mortgage or charge 03 December 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 13 November 2006
287 - Change in situation or address of Registered Office 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 02 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
MISC - Miscellaneous document 08 March 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
AAMD - Amended Accounts 23 May 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
RESOLUTIONS - N/A 26 October 1999
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 1999
395 - Particulars of a mortgage or charge 27 August 1999
395 - Particulars of a mortgage or charge 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
AUD - Auditor's letter of resignation 13 January 1999
363s - Annual Return 02 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
CERTNM - Change of name certificate 07 April 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
225 - Change of Accounting Reference Date 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
123 - Notice of increase in nominal capital 31 December 1997
395 - Particulars of a mortgage or charge 23 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 26 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2011 Fully Satisfied

N/A

Debenture 20 November 2007 Fully Satisfied

N/A

Deed of assignment of life policy 24 April 2003 Fully Satisfied

N/A

Deed of assignment of life policy 24 April 2003 Fully Satisfied

N/A

Composite guarantee and debenture 25 August 1999 Fully Satisfied

N/A

Rent deposit deed 16 June 1999 Fully Satisfied

N/A

Debenture 12 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.