Company NameDuncan Web Offset Limited
DirectorsWilliam Alexander Leslie Duncan and Peter David Gubb
Company StatusLiquidation
Company Number02895690
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 1 month ago)
Previous NameQuayshelfco 456 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameWilliam Alexander Leslie Duncan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(1 month, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressTile House Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NamePeter David Gubb
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RoleManaging Director
Correspondence AddressCleve Court
Minster Road
Minster
Kent
CT12 4BA
Secretary NamePeter David Gubb
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RoleFinance Director
Correspondence AddressCleve Court
Minster Road
Minster
Kent
CT12 4BA
Director NameColin Murray Darkes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 17 January 1995)
RoleAccountant
Correspondence Address1 Broom Acres
Fleet
Hampshire
GU13 9UU
Director NameJames Duncan
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address9 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameDavid Peter Crowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleSales Director
Correspondence Address29 Campbell Road
Twickenham
Middlesex
TN2 5BY
Director NameMr John Hume Gray
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressHeathercroft 1 The Spinney
Compton
Winchester
Hampshire
SO21 2BE
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year1999
Turnover£18,277,000
Gross Profit£2,059,000
Net Worth£3,959,000
Cash£659,000
Current Liabilities£6,555,000

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due3 February 2017 (overdue)

Filing History

25 November 2015Restoration by order of the court (3 pages)
25 November 2015Restoration by order of the court (3 pages)
28 February 2007Dissolved (1 page)
28 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators' statement of receipts and payments (5 pages)
28 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2006Liquidators' statement of receipts and payments (5 pages)
30 October 2006Liquidators statement of receipts and payments (5 pages)
21 September 2006S/S cert.:-release of liquidator (1 page)
21 September 2006S/S cert.:-release of liquidator (1 page)
21 April 2006Liquidators statement of receipts and payments (22 pages)
21 April 2006Liquidators' statement of receipts and payments (22 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators' statement of receipts and payments (5 pages)
15 April 2005Liquidators' statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators' statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators' statement of receipts and payments (5 pages)
10 May 2004Receiver ceasing to act (1 page)
10 May 2004Receiver's abstract of receipts and payments (2 pages)
10 May 2004Receiver's abstract of receipts and payments (2 pages)
10 May 2004Receiver ceasing to act (1 page)
17 October 2003Registered office changed on 17/10/03 from: 8 baker street london W1U 3LL (1 page)
17 October 2003Registered office changed on 17/10/03 from: 8 baker street london W1U 3LL (1 page)
9 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2003Appointment of a voluntary liquidator (1 page)
9 October 2003Statement of affairs (18 pages)
9 October 2003Appointment of a voluntary liquidator (1 page)
9 October 2003Statement of affairs (18 pages)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
13 June 2003Receiver's abstract of receipts and payments (3 pages)
18 July 2002Receiver's abstract of receipts and payments (3 pages)
18 July 2002Receiver's abstract of receipts and payments (3 pages)
25 October 2001Administrative Receiver's report (10 pages)
25 October 2001Form 3.2 statement of affairs (55 pages)
25 October 2001Form 3.2 statement of affairs (55 pages)
25 October 2001Administrative Receiver's report (10 pages)
16 August 2001Administrative Receiver's report (10 pages)
16 August 2001Administrative Receiver's report (10 pages)
2 July 2001Registered office changed on 02/07/01 from: straw mill hill tovil maidstone kent ME15 6XA (1 page)
2 July 2001Registered office changed on 02/07/01 from: straw mill hill tovil maidstone kent ME15 6XA (1 page)
1 June 2001Appointment of receiver/manager (1 page)
1 June 2001Appointment of receiver/manager (1 page)
26 May 2001Particulars of mortgage/charge (7 pages)
26 May 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 20/01/01; full list of members (6 pages)
27 February 2001Return made up to 20/01/01; full list of members (6 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
31 July 2000Particulars of mortgage/charge (4 pages)
31 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 February 2000Return made up to 20/01/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (19 pages)
23 September 1999Full accounts made up to 31 December 1998 (19 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 20/01/99; no change of members (4 pages)
16 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1998Full accounts made up to 31 December 1997 (19 pages)
3 June 1998Full accounts made up to 31 December 1997 (19 pages)
2 February 1998Return made up to 20/01/98; full list of members (6 pages)
2 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 July 1997Full accounts made up to 31 December 1996 (19 pages)
29 July 1997Full accounts made up to 31 December 1996 (19 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
3 February 1997Return made up to 29/01/97; no change of members (4 pages)
3 February 1997Return made up to 29/01/97; no change of members (4 pages)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Particulars of mortgage/charge (4 pages)
20 December 1996Particulars of mortgage/charge (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
20 March 1996Return made up to 08/02/96; full list of members (8 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1996Ad 14/12/95--------- £ si 75000@1=75000 £ ic 500000/575000 (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
29 March 1995Return made up to 08/02/95; full list of members (8 pages)
29 March 1995Return made up to 08/02/95; full list of members (8 pages)
8 February 1994Incorporation (17 pages)