Company NameJohn Duggan & Co. Limited
Company StatusDissolved
Company Number01132114
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Edwin Duggan
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleShipbroker
Correspondence AddressSt Johns Cottage
Church Westcote
Chipping Norton
Oxfordshire
OX7 6SF
Director NameBernd Hinrich Hammje
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed19 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleShipbroker
Correspondence Address87 Rue De Courcelles
75017 Paris
Foreign
Secretary NameMargaret Elizabeth Duggan
NationalityBritish
StatusClosed
Appointed19 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressSt Johns Cottage
Church Westcote
Chipping Norton
Oxfordshire
OX7 6SF
Director NamePierre Francois Dardelet
Date of BirthJune 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed19 December 1991(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleShipbroker
Correspondence Address6 Rue Aumale
Paris 75019
France

Location

Registered Address1st Floor
43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£17,297
Net Worth£14,123
Cash£14,025
Current Liabilities£500

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Voluntary strike-off action has been suspended (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
8 October 2003Full accounts made up to 30 June 2003 (10 pages)
29 May 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
20 February 2003Registered office changed on 20/02/03 from: 4TH floor 1-11 hay hill london W1J 6DH (1 page)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
27 November 2002Full accounts made up to 31 March 2002 (10 pages)
19 April 2002Registered office changed on 19/04/02 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
15 June 2000Director resigned (1 page)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1998Return made up to 30/11/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 March 1998 (12 pages)
2 December 1997Return made up to 30/11/97; full list of members (6 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
28 November 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Full accounts made up to 31 March 1995 (12 pages)
29 August 1995Registered office changed on 29/08/95 from: alhambra house 27 charing cross road london WC2H 0AU (1 page)