Little Duffy Enterprises Ltd was founded on 21 January 1991 and are based in Town Quay, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Norfolk, Andrew, Richardson, Philip Henry, Dalton, Timothy Michael, Harper, Christopher John, Norfolk, Andrew, Norfolk, Gillian, Norfolk, Timothy Charles William Ernest, Norris, Lesley Jacqueline, Oldham, Elizabeth Jacoba, Robinson, Oliver Stuart Thomas, Stephenson, Raymond Geoffrey, Tanner, Daniel Gordon Jarvis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORFOLK, Andrew | 01 June 2004 | - | 1 |
DALTON, Timothy Michael | 01 March 1992 | 11 December 1997 | 1 |
HARPER, Christopher John | 01 March 1992 | 11 December 1997 | 1 |
NORFOLK, Andrew | 11 December 1997 | 05 October 1998 | 1 |
NORFOLK, Gillian | 05 October 1998 | 01 June 2004 | 1 |
NORFOLK, Timothy Charles William Ernest | 11 December 1997 | 25 January 2019 | 1 |
NORRIS, Lesley Jacqueline | 21 January 1991 | 25 January 1993 | 1 |
OLDHAM, Elizabeth Jacoba | 09 March 1992 | 29 January 1995 | 1 |
ROBINSON, Oliver Stuart Thomas | 21 January 1991 | 11 December 1997 | 1 |
STEPHENSON, Raymond Geoffrey | 21 January 1991 | 09 March 1992 | 1 |
TANNER, Daniel Gordon Jarvis | 21 January 1991 | 11 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Philip Henry | 21 January 1996 | 11 December 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2020 | |
LIQ14 - N/A | 18 May 2020 | |
AD01 - Change of registered office address | 16 April 2019 | |
RESOLUTIONS - N/A | 13 April 2019 | |
LIQ02 - N/A | 13 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 April 2019 | |
MR04 - N/A | 09 April 2019 | |
TM02 - Termination of appointment of secretary | 06 February 2019 | |
PSC07 - N/A | 25 January 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 20 September 2018 | |
MR01 - N/A | 12 June 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AD01 - Change of registered office address | 29 June 2015 | |
AR01 - Annual Return | 13 January 2015 | |
MR04 - N/A | 30 September 2014 | |
MR04 - N/A | 30 September 2014 | |
MR04 - N/A | 30 September 2014 | |
MR04 - N/A | 30 September 2014 | |
MR04 - N/A | 30 September 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
AA - Annual Accounts | 19 November 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
AA - Annual Accounts | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 29 August 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
123 - Notice of increase in nominal capital | 20 March 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 21 November 2001 | |
RESOLUTIONS - N/A | 30 January 2001 | |
RESOLUTIONS - N/A | 30 January 2001 | |
123 - Notice of increase in nominal capital | 30 January 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 05 October 2000 | |
363s - Annual Return | 29 January 2000 | |
287 - Change in situation or address of Registered Office | 29 November 1999 | |
AA - Annual Accounts | 08 July 1999 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
363s - Annual Return | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 December 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1997 | |
AA - Annual Accounts | 11 March 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 04 December 1996 | |
288 - N/A | 14 February 1996 | |
288 - N/A | 14 February 1996 | |
363s - Annual Return | 19 January 1996 | |
288 - N/A | 16 January 1996 | |
AA - Annual Accounts | 28 November 1995 | |
288 - N/A | 20 October 1995 | |
363s - Annual Return | 27 February 1995 | |
288 - N/A | 27 February 1995 | |
287 - Change in situation or address of Registered Office | 27 February 1995 | |
AA - Annual Accounts | 02 December 1994 | |
363s - Annual Return | 22 February 1994 | |
AA - Annual Accounts | 28 November 1993 | |
288 - N/A | 15 February 1993 | |
288 - N/A | 15 February 1993 | |
288 - N/A | 04 February 1993 | |
363s - Annual Return | 02 February 1993 | |
AA - Annual Accounts | 23 November 1992 | |
287 - Change in situation or address of Registered Office | 27 May 1992 | |
288 - N/A | 08 May 1992 | |
363s - Annual Return | 13 April 1992 | |
288 - N/A | 13 April 1992 | |
288 - N/A | 13 April 1992 | |
288 - N/A | 13 April 1992 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 08 May 1991 | |
288 - N/A | 16 April 1991 | |
CERTNM - Change of name certificate | 08 April 1991 | |
RESOLUTIONS - N/A | 26 February 1991 | |
288 - N/A | 26 February 1991 | |
288 - N/A | 26 February 1991 | |
288 - N/A | 26 February 1991 | |
287 - Change in situation or address of Registered Office | 28 January 1991 | |
NEWINC - New incorporation documents | 21 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2018 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 2005 | Fully Satisfied |
N/A |
Debenture | 20 April 2005 | Fully Satisfied |
N/A |
Debenture | 24 May 1991 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 24 May 1991 | Fully Satisfied |
N/A |
Legal charge | 18 April 1991 | Fully Satisfied |
N/A |