Trolver Hill
Feock Near Truro
Cornwall
TR3 6RP
Director Name | Mr Adrian John Ducker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2017(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 March 2020) |
Role | Retired Professional Engineer |
Country of Residence | England |
Correspondence Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
Director Name | Mr John Michael Perry Bishop |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 1998) |
Role | Chartered Accountant |
Correspondence Address | Hearts Of Oak House 84 Kings Way London WC2B 6NF |
Director Name | Mr Bernard John Ducker |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(31 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 12 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrileas Leatherhead Road Oxshott Leatherhead Surrey KT22 0EZ |
Secretary Name | Mr Bernard John Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(31 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrileas Leatherhead Road Oxshott Leatherhead Surrey KT22 0EZ |
Registered Address | 52 Ravensfield Gardens Epsom Surrey KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
16.7k at £1 | Adrian Ducker 33.34% Ordinary |
---|---|
16.7k at £1 | Gerard Ducker 33.33% Ordinary |
16.7k at £1 | Roderick Ducker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,651 |
Current Liabilities | £27,735 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 November 1960 | Delivered on: 5 December 1960 Persons entitled: Westminster Bank LTD Classification: Charge by written instrument Secured details: All monies due etc. Particulars: Land comprised in title cl 241 at st eudellion, cornwall. Outstanding |
---|
9 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 July 2019 | Satisfaction of charge 1 in full (3 pages) |
19 June 2019 | Registered office address changed from Merrileas Leatherhead Road Oxshott Surrey KT22 0EZ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 19 June 2019 (2 pages) |
18 June 2019 | Resolutions
|
18 June 2019 | Appointment of a voluntary liquidator (3 pages) |
18 June 2019 | Declaration of solvency (6 pages) |
16 May 2019 | Director's details changed for Mr Adrian John Ducker on 14 May 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Appointment of Mr Adrian John Ducker as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Adrian John Ducker as a director on 19 January 2017 (2 pages) |
8 January 2017 | Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Termination of appointment of Bernard John Ducker as a secretary on 12 December 2016 (1 page) |
8 January 2017 | Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 January 2017 | Termination of appointment of Bernard John Ducker as a secretary on 12 December 2016 (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Director's details changed for Mr Roderick Edward John Ducker on 31 December 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Roderick Edward John Ducker on 31 December 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Ad 15/01/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Ad 15/01/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 January 2003 | £ nc 100/50000 15/01/02 (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | £ nc 100/50000 15/01/02 (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
22 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |