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.
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 |
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 |
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 |