About

Registered Number: 04514806
Date of Incorporation: 20/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 681 Knutsford Road, Warrington, Cheshire, WA4 1JY

 

Dukesway Productions Ltd was setup in 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. Walters, Karl Andrew, Blake, Stephen are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Stephen 11 October 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Karl Andrew 11 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 27 May 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 04 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363s - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
363s - Annual Return 27 October 2006
RESOLUTIONS - N/A 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
128(3) - Statement of particulars of variation of rights attached to shares 16 October 2006
128(1) - Statement of rights attached to allotted shares 16 October 2006
128(1) - Statement of rights attached to allotted shares 16 October 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.