Company NameDuchy Match Limited
Company StatusDissolved
Company Number02090460
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Grahame Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 01 July 2003)
RoleMatch Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Queensgate Gardens
Chislehurst
Kent
BR7 5SD
Director NameDavid Alistair Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 01 July 2003)
RoleMatch Wholesaler
Correspondence AddressOtterburn Rectory Lane
Sidcup
Kent
DA14 4QW
Director NameMr Phillip John Walkinshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 01 July 2003)
RoleWholesaling Agent
Country of ResidenceEngland
Correspondence Address7 Weavering Close
Strood
Rochester
Kent
ME2 4RQ
Secretary NameMr Phillip John Walkinshaw
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Weavering Close
Strood
Rochester
Kent
ME2 4RQ

Location

Registered AddressMattison & Co
10a Royal Parade
Chislehurst
Kent
BR7 6NR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
18 April 2001Restoration by order of the court (2 pages)
14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Return made up to 22/09/99; full list of members (5 pages)
12 October 1999Application for striking-off (1 page)
7 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 October 1997Return made up to 22/09/97; full list of members (5 pages)
21 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 October 1996Registered office changed on 07/10/96 from: faraday way industrial park, faraday way st mary cray orpington kent BR5 3QW (1 page)
23 September 1996Return made up to 22/09/96; full list of members
  • 363(287) ‐ Registered office changed on 23/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
16 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
4 October 1995Return made up to 22/09/95; full list of members (6 pages)