About

Registered Number: 04885005
Date of Incorporation: 02/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Mill House Bungalow Mill Lane, Wychbold, Droitwich, WR9 0DD,

 

Based in Droitwich, Nick Duggan Carpentry Services Ltd was registered on 02 September 2003. We don't know the number of employees at the organisation. The current directors of this company are Duggan, Jacqueline, Duggan, Nicholas Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Jacqueline 01 January 2005 - 1
DUGGAN, Nicholas Mark 02 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
CS01 - N/A 04 November 2019
PSC04 - N/A 03 October 2019
PSC04 - N/A 03 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
AD01 - Change of registered office address 03 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 19 September 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 January 2010
AR01 - Annual Return 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
AA - Annual Accounts 06 April 2005
225 - Change of Accounting Reference Date 06 April 2005
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 02 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.