About

Registered Number: 02575536
Date of Incorporation: 21/01/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (3 years and 8 months ago)
Registered Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.