About

Registered Number: 03760374
Date of Incorporation: 28/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 4 months ago)
Registered Address: Tower House, 269 Walmersley Road, Bury, Lancashire, BL9 6NX

 

Having been setup in 1999, Duncan Estates (Northern) Ltd have registered office in Bury, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Sonia 16 January 2014 - 1
MC GREGOR, John Duncan 26 May 1999 12 June 2005 1
MCGREGOR, Brenda 26 May 1999 14 June 2013 1
MCGREGOR, Graham Duncan, Captain 27 May 1999 15 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Sonia 16 January 2014 - 1
MCGREGOR, Graham Duncan 14 June 2013 15 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 17 March 2014
AP03 - Appointment of secretary 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 21 January 2014
AP03 - Appointment of secretary 10 July 2013
AD01 - Change of registered office address 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 June 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 05 May 2000
CERTNM - Change of name certificate 24 August 1999
225 - Change of Accounting Reference Date 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
287 - Change in situation or address of Registered Office 07 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.