Company NameDuckworth & Bevan Limited
Company StatusDissolved
Company Number00293217
CategoryPrivate Limited Company
Incorporation Date19 October 1934(89 years, 6 months ago)
Dissolution Date19 April 2011 (12 years, 11 months ago)
Previous NameA.E. Bevan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(69 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed12 January 2004(69 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(72 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 19 April 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NamePeter John Armitage
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(56 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Farm Oulton Lowe
Rushton
Tarporley
Cheshire
CW6 9AY
Director NameMr Geoffrey William Reeves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(56 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameEric Cowley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(56 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 September 1994)
RoleRetired
Correspondence Address4 Ruskin Dene
Billericay
Essex
CM12 0AN
Director NameRobert Antony Pigeon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(56 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St.Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameDavid Richard Page
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address4 Congleton Close
Alderley Edge
Cheshire
Director NameMichael Davidson Dickson Howlett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(56 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 January 2006)
RoleCompany Director
Correspondence AddressBarnwell 17 Long Meadow
Wirral
Merseyside
L60 8QQ
Secretary NameRobert Antony Pigeon
NationalityBritish
StatusResigned
Appointed11 August 1991(56 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St.Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMr Mark Peter Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(57 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address45 Field Lane
Appleton
Warrington
WA4 5JR
Director NameAntony James Fort
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(67 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address15 Bayswater Close
Sandymoor
Moore
Cheshire
WA7 1NY
Director NameMr John Lawrence O Hanlon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(67 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameJanet Mary French
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(67 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2005)
RoleBusiness Development
Correspondence AddressKeepers Cottage
Skirethorns Lane Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameJeremy Silcock Duckworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(67 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBleasdale Tower
Garstang
Lancashire
PR3 1UY
Director NameAndrew John Burrows
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(68 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2010)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(71 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Final Gazette dissolved following liquidation (1 page)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (6 pages)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 10 January 2011 (6 pages)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-24
(1 page)
2 June 2010Declaration of solvency (3 pages)
2 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Declaration of solvency (3 pages)
30 April 2010Termination of appointment of Jeremy Duckworth as a director (1 page)
30 April 2010Termination of appointment of Andrew Burrows as a director (1 page)
30 April 2010Termination of appointment of Jeremy Duckworth as a director (1 page)
30 April 2010Termination of appointment of Andrew Burrows as a director (1 page)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
8 September 2009Director's change of particulars / jeremy duckworth / 16/03/2007 (1 page)
8 September 2009Director's Change of Particulars / jeremy duckworth / 16/03/2007 / HouseName/Number was: , now: bleasdale tower; Street was: 1 school cottages, now: garstang; Area was: bleasdale, now: ; Post Town was: preston, now: ; Post Code was: PR3 1PA, now: PR3 1UY; Country was: , now: united kingdom (1 page)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
10 June 2009Appointment Terminated Director geoffrey reeves (1 page)
10 June 2009Appointment terminated director geoffrey reeves (1 page)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
8 August 2008Accounts made up to 31 May 2008 (1 page)
31 March 2008Accounts made up to 31 May 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 March 2008Appointment Terminated Director antony fort (1 page)
28 March 2008Appointment terminated director antony fort (1 page)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2007Accounts made up to 31 May 2006 (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
14 August 2006Return made up to 11/08/06; full list of members (3 pages)
14 August 2006Return made up to 11/08/06; full list of members (3 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
7 February 2006New director appointed (6 pages)
7 February 2006New director appointed (6 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
22 November 2005Accounts made up to 31 May 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2005Return made up to 11/08/05; full list of members (3 pages)
12 August 2005Return made up to 11/08/05; full list of members (3 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Accounts made up to 31 May 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
12 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 2004Return made up to 11/08/04; full list of members (4 pages)
28 June 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 June 2004Registered office changed on 28/06/04 from: old trafford essence distillery 416 chester road manchester M16 9HJ (1 page)
28 June 2004Registered office changed on 28/06/04 from: old trafford essence distillery 416 chester road manchester M16 9HJ (1 page)
28 June 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 September 2003Return made up to 11/08/03; full list of members (10 pages)
15 September 2003Return made up to 11/08/03; full list of members (10 pages)
15 September 2003Accounts made up to 31 December 2002 (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
16 September 2002Accounts made up to 31 December 2001 (1 page)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 September 2002Return made up to 11/08/02; full list of members (10 pages)
16 September 2002Return made up to 11/08/02; full list of members (10 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 October 2001Accounts made up to 31 December 2000 (1 page)
5 October 2001Return made up to 11/08/01; full list of members (7 pages)
5 October 2001Return made up to 11/08/01; full list of members (7 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 September 2000Return made up to 11/08/00; full list of members (7 pages)
4 September 2000Return made up to 11/08/00; full list of members (7 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 September 2000Accounts made up to 31 December 1999 (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1999Accounts made up to 31 December 1998 (1 page)
9 September 1999Return made up to 11/08/99; full list of members (8 pages)
9 September 1999Return made up to 11/08/99; full list of members (8 pages)
18 August 1998Return made up to 11/08/98; no change of members (6 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 August 1998Return made up to 11/08/98; no change of members (6 pages)
18 August 1998Accounts made up to 31 December 1997 (1 page)
8 October 1997Accounts made up to 31 December 1996 (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 October 1997Return made up to 11/08/97; no change of members (6 pages)
8 October 1997Return made up to 11/08/97; no change of members (6 pages)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Accounts made up to 31 December 1995 (1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996Return made up to 11/08/96; full list of members (8 pages)
23 September 1996Return made up to 11/08/96; full list of members (8 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
11 September 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
11 September 1995Return made up to 11/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
2 February 1990New secretary appointed (1 page)
2 February 1990New secretary appointed (1 page)
19 April 1984Dir / sec appoint / resign (1 page)
19 April 1984Dir / sec appoint / resign (1 page)
30 March 1984New secretary appointed (1 page)
30 March 1984New secretary appointed (1 page)
30 March 1984New secretary appointed (2 pages)
30 March 1984New secretary appointed (1 page)
28 March 1978New secretary appointed (1 page)
28 March 1978New secretary appointed (1 page)