Company NameDukes Limited
DirectorMatthew Penfold
Company StatusDissolved
Company Number04380583
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMatthew Penfold
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address7 Woodward Close
Langney Point
Eastbourne
East Sussex
BN23 7EG
Secretary NameEric George Langdon
NationalityBritish
StatusCurrent
Appointed01 May 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence Address33 Claremont Road
Newhaven
East Sussex
BN9 0NG
Director NameMr Thomas Fergus Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomestead Farm
Darwell Hill, Netherfield
Battle
East Sussex
TN33 9QL
Director NameSteven Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 days after company formation)
Appointment Duration10 months (resigned 31 December 2002)
RoleSign Engineer
Correspondence Address1 Ascham Place
Eastbourne
East Sussex
BN20 7QQ
Secretary NameNicola Williams
NationalityBritish
StatusResigned
Appointed01 March 2002(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2003)
RoleOffice Manager
Correspondence Address1 Ascham Place
Eastbourne
East Sussex
BN20 7QQ
Director NameCraig Brown
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address87 Norwich Drive
Brighton
East Sussex
BN2 4LE
Secretary NameSarah Amand Brown
NationalityBritish
StatusResigned
Appointed28 October 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address87 Norwich Drive
Brighton
East Sussex
BN2 4LE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£59,322
Gross Profit£34,433
Net Worth-£34,281
Cash£3,484
Current Liabilities£81,322

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2005Statement of affairs (7 pages)
1 August 2005Appointment of a voluntary liquidator (1 page)
1 July 2005Registered office changed on 01/07/05 from: 11 carlisle road eastbourne east sussex BN21 4BT (1 page)
23 June 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
22 July 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
7 July 2004Return made up to 25/02/04; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: 1A the martlets burgess hill west sussex RH15 9NN (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
15 August 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
25 February 2002Incorporation (12 pages)