Company NameDeaduck Ltd.
DirectorDaniel Richard Baker
Company StatusDissolved
Company Number01236972
CategoryPrivate Limited Company
Incorporation Date10 December 1975(48 years, 4 months ago)
Previous NameTATE Access Floors Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDaniel Richard Baker
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 1992(16 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleBusiness Executive
Correspondence Address7510 Montevideo Road
Hessup
Maryland 20794
United States
Secretary NameRalph Charlton Hockman
NationalityBritish
StatusCurrent
Appointed28 November 1994(18 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address1007 Amberly Court
Bel Air
Maryland
Usa
21014
Director NameMark Marshall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1992(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 August 1994)
RoleManaging Director
Correspondence Address18 Allington Court
London
SW1E 5ER
Director NameNeil Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(16 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 November 1992)
RoleBusiness Executive
Correspondence Address87 Tiltwood Drive
Crawley Down
Crawley
West Sussex
RH10 4BA
Secretary NameMark Marshall
NationalityAmerican
StatusResigned
Appointed15 August 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address18 Allington Court
London
SW1E 5ER

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 March 1999Dissolved (1 page)
1 December 1998Liquidators statement of receipts and payments (5 pages)
1 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
3 July 1995Notice of Constitution of Liquidation Committee (4 pages)
30 June 1995Registered office changed on 30/06/95 from: grant thornton house melton street euston square london NW1 2EP (1 page)
6 June 1995Registered office changed on 06/06/95 from: 100 new bridge london EC4V 6JA (1 page)
10 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)