About

Registered Number: 03693519
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: Alex House 260-268 Chapel Street, Salford, Manchester, M3 5JZ

 

Duncan Street Enterprises Ltd was established in 1999, it's status is listed as "Dissolved". There is one director listed as Knott, James Phillip for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOTT, James Phillip 10 February 2005 13 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 08 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 27 November 2009
AA - Annual Accounts 14 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 24 March 2005
RESOLUTIONS - N/A 24 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 21 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 30 October 2000
225 - Change of Accounting Reference Date 30 October 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 22 April 1999
287 - Change in situation or address of Registered Office 08 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
CERTNM - Change of name certificate 05 February 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 April 1999 Outstanding

N/A

Legal mortgage 19 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.