Company NameDuncourt Limited
Company StatusDissolved
Company Number02422846
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameByron Dean Coney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1993)
RoleLawyer
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Director NameDavid Mark Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 August 2001)
RoleManaging Director
Correspondence Address52 Village Green Avenue
Biggin Hill
Kent
TN16 3LN
Secretary NameDavid Mark Thorpe
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameHarry Adams Fisher
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1995)
RoleFinancial Manager
Correspondence Address171
Los Gatos
California
95030
Director NameThomas Hartley Grifferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2001)
RoleInsurance Executive
Correspondence Address3024 Tours Road
Mississuaga
Ontario
Canada
Secretary NameSol Phillip John Oldcorn
NationalityBritish
StatusResigned
Appointed10 February 1997(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2001)
RoleSolicitor
Correspondence Address37 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr David Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2002)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address4 Exchange Mews
Tunbridge Wells
Kent
TN4 9RQ
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(12 years, 8 months after company formation)
Appointment Duration5 days (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameCraig Sinclair Philips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Chapel Court
Derbyhaven
Isle Of Man
IM9 1UD
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 April 2015)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(15 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2015)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 August 2001(11 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 April 2015)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
Isle Of Man
IM2 4RB

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1First National Trustco (Uk) LTD
50.00%
Ordinary
1 at £1Trustmark 20 LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Termination of appointment of Fntc (Secretaries) Limited as a secretary on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Samantha Jayne Platt as a director on 13 April 2015 (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Termination of appointment of Maurice James Postlethwaite as a director on 13 April 2015 (1 page)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
31 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
10 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
10 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 February 2013Termination of appointment of Karen Harris as a director (2 pages)
6 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 April 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 October 2010
  • ANNOTATION The form replaces the AR01 registered on 12/10/2010 as it was not properly delivered
(17 pages)
2 November 2011Annual return made up to 12 October 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/11/09 as it was not properly delivered.
(17 pages)
27 September 2011Annual return made up to 12 October 2007 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 12 October 2004 (4 pages)
27 September 2011Annual return made up to 12 October 2006 (4 pages)
27 September 2011Annual return made up to 12 October 2008 (4 pages)
27 September 2011Annual return made up to 12 October 2001 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 12 October 2005 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 12 October 2003 (4 pages)
27 September 2011Annual return made up to 12 October 2002 with a full list of shareholders (5 pages)
25 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
25 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/11/2011
(6 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/11/11.
(6 pages)
4 November 2009Secretary's details changed for Fntc (Secretaries) Limited on 12 October 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
4 August 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
4 August 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Amended accounts made up to 5 April 2005 (2 pages)
10 November 2006Amended accounts made up to 5 April 2005 (2 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
27 October 2005Return made up to 12/10/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
12 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
15 February 2005Return made up to 12/10/04; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 5 April 2004 (2 pages)
6 December 2004Total exemption full accounts made up to 5 April 2004 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (1 page)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
13 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
25 October 2002Return made up to 12/10/02; full list of members (7 pages)
24 October 2002Director resigned (1 page)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
5 February 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
5 February 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
26 October 2001Return made up to 12/10/01; full list of members (7 pages)
29 August 2001Registered office changed on 29/08/01 from: walkden house, 2ND floor 3-10 melton street london NW1 2EB (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
25 January 2001Director's particulars changed (1 page)
26 October 2000Return made up to 12/10/00; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 August 2000Return made up to 12/10/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Registered office changed on 15/05/00 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 September 1999Director's particulars changed (1 page)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 October 1998Return made up to 12/10/98; no change of members (6 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1997Secretary's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
22 March 1996Director's particulars changed (1 page)
6 September 1995Registered office changed on 06/09/95 from: 63 victoria house southampton london WC1B 4DA (1 page)
18 May 1995Director resigned;new director appointed (2 pages)
14 September 1989Incorporation (13 pages)