Company NameDuke's Wynd Limited
Company StatusDissolved
Company Number03014429
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameDmwsl 153 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Secretary NameJames Taylor Robertson
NationalityBritish
StatusClosed
Appointed01 April 2003(8 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameFrancis McGourty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameCharles Robert Tod
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2003)
RoleArchitect
Correspondence AddressChapel Gardens
West Wemyss
Fife
KY1 4SJ
Scotland
Secretary NameFrancis McGourty
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Wemyss Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
2 January 2014Full accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 February 2010Auditor's resignation (1 page)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 October 2009Registered office address changed from C/O Dickson Minto Solicitors Royal London House 22/25 Finsbury Square London EC2A 1DX on 30 October 2009 (2 pages)
2 February 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Return made up to 21/01/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 September 2006Compulsory strike-off action has been discontinued (1 page)
18 September 2006Withdrawal of application for striking off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
14 February 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
21 February 2005Return made up to 21/01/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (3 pages)
15 October 2003Director's particulars changed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
17 February 2003Return made up to 21/01/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
25 January 2002Full accounts made up to 31 March 2001 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Return made up to 21/01/01; full list of members (5 pages)
4 February 2000Return made up to 21/01/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 February 1999Return made up to 21/01/99; no change of members (5 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 21/01/98; full list of members (7 pages)
6 January 1998Full accounts made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 21/01/97; full list of members (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
22 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
14 February 1996Return made up to 21/01/96; full list of members (7 pages)
10 May 1995Secretary resigned;new director appointed (4 pages)
10 May 1995Memorandum and Articles of Association (68 pages)
10 May 1995New secretary appointed;director resigned (2 pages)
10 May 1995Director resigned;new director appointed (4 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 April 1995Company name changed dmwsl 153 LIMITED\certificate issued on 01/05/95 (4 pages)
11 April 1995£ nc 100/100000 06/04/95 (1 page)
11 April 1995Accounting reference date notified as 31/12 (1 page)
25 January 1995Incorporation (39 pages)