About

Registered Number: 05163811
Date of Incorporation: 25/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2014 (9 years and 9 months ago)
Registered Address: MAZARS LLP, Technology Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9RU

 

Established in 2004, Duke & Duke Ltd have registered office in Wolverhampton. We don't know the number of employees at the company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Robert Edward 15 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TRANTER, Elizabeth Mary 25 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 06 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2014
AD01 - Change of registered office address 17 January 2014
RESOLUTIONS - N/A 16 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2014
4.70 - N/A 16 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 17 July 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AA - Annual Accounts 30 August 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
363a - Annual Return 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
363s - Annual Return 05 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 27 September 2007
287 - Change in situation or address of Registered Office 04 July 2007
AA - Annual Accounts 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
363a - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 04 July 2005
RESOLUTIONS - N/A 25 April 2005
123 - Notice of increase in nominal capital 25 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
CERTNM - Change of name certificate 17 September 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.