Company NameDuncan England Enterprises Limited
Company StatusDissolved
Company Number01162725
CategoryPrivate Limited Company
Incorporation Date12 March 1974(50 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Duncan Victor Latham England
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 24 April 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes Farm
Copsale Road Maplehurst
Horsham
West Sussex
RH13 6OY
Director NameMr Rory Christopher Grant England
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickners 74 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ
Secretary NameMrs Judith Anne England
NationalityBritish
StatusClosed
Appointed28 June 1991(17 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressBlakes Farm
Copsale Road Maplehurst
Horsham
West Sussex
RH13 6QY
Director NameMyrtle Pearl England
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 1991)
RoleCompany Director
Correspondence Address74 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ
Secretary NameMyrtle Pearl England
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence Address74 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ

Location

Registered Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£14,408
Gross Profit£8,712
Net Worth£21,599
Cash£22,504
Current Liabilities£6,473

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
11 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
7 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 August 2003Registered office changed on 29/08/03 from: 2ND floor, stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2002Return made up to 30/03/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 October 1999Registered office changed on 08/10/99 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page)
9 April 1999Return made up to 30/03/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1998Return made up to 30/03/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 April 1996Return made up to 30/03/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
4 April 1995Return made up to 30/03/95; no change of members (4 pages)
24 June 1994Return made up to 31/03/94; full list of members (5 pages)
16 June 1993Return made up to 31/05/93; full list of members (5 pages)
18 October 1992Accounts for a small company made up to 31 May 1992 (8 pages)
4 June 1992Return made up to 31/05/92; no change of members (4 pages)
7 November 1991Accounts for a small company made up to 31 May 1991 (6 pages)
7 November 1991Director resigned (2 pages)
18 July 1991Secretary resigned;new secretary appointed (2 pages)
26 June 1991Accounts for a small company made up to 31 May 1990 (4 pages)
26 June 1991Return made up to 31/05/91; no change of members (6 pages)