Company NameDuchy Originals Foods Limited
Company StatusDissolved
Company Number05423305
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameTyrolese (581) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Michael Keith Jary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alwyne Villas
Canonbury
London
N1 2HQ
Secretary NameMiss Polly Clare McGivern
StatusClosed
Appointed31 May 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 10 January 2012)
RoleCompany Director
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameAlan Paul Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressSundial Cottage
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameMr Andrew Peter Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2008)
RoleChairman Of Board
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Pollards Park, Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN
Director NameMs Belinda Gooding
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMr Richard Ian Hogg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Farm Road
Horsham
West Sussex
RH12 5EW
Director NameSir Michael Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Kensington Palace
London
W8 4PU
Director NameJulian Richer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
68 Pall Mall
London
SW1Y 5ES
Secretary NameLeslie Jane Ferrar
NationalityBritish
StatusResigned
Appointed12 October 2005(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2006)
RoleCompany Director
Correspondence Address13 Upper Berkeley Street
London
W1H 7QF
Director NameKeith Charles Frederick Weed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2010)
RoleMarketing
Correspondence AddressThe Old School House
School Lane
Ockham
Surrey
GU23 6PA
Secretary NameMr John Peter Dimitri Wienand
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DR
Director NameMr Andrew Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Farringdon House 12 Strand Drive
Kew
Richmond
TW9 4EU
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressClarence House
St. James'S
London
SW1A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(4 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(4 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
7 June 2010Termination of appointment of John Wienand as a secretary (1 page)
7 June 2010Appointment of Miss Polly Clare Mcgivern as a secretary (1 page)
7 June 2010Termination of appointment of John Wienand as a secretary (1 page)
7 June 2010Appointment of Miss Polly Clare Mcgivern as a secretary (1 page)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
10 May 2010Termination of appointment of Michael Peat as a director (1 page)
10 May 2010Termination of appointment of Keith Weed as a director (1 page)
10 May 2010Termination of appointment of Keith Weed as a director (1 page)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
10 May 2010Termination of appointment of Michael Peat as a director (1 page)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
5 March 2010Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page)
5 March 2010Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page)
5 March 2010Registered office address changed from The Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
13 May 2009Return made up to 13/04/09; full list of members (7 pages)
13 May 2009Return made up to 13/04/09; full list of members (7 pages)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
18 February 2009Director's Change of Particulars / leslie ferrar / 28/01/2009 / Street was: kpmg LLP, now: clarence house; Area was: 8 salisbury square, now: ; Post Code was: EC4Y 8BB, now: SW1A 1BA; Secure Officer was: false, now: true (1 page)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
7 November 2008Appointment terminated director richard hogg (1 page)
7 November 2008Appointment Terminated Director richard hogg (1 page)
21 October 2008Appointment Terminated Director andrew cosslett (1 page)
21 October 2008Director appointed michael keith jary (2 pages)
21 October 2008Director appointed michael keith jary (2 pages)
21 October 2008Appointment terminated director andrew cosslett (1 page)
8 May 2008Return made up to 13/04/08; full list of members (5 pages)
8 May 2008Return made up to 13/04/08; full list of members (5 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
28 November 2007Full accounts made up to 31 March 2007 (11 pages)
28 November 2007Full accounts made up to 31 March 2007 (11 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
19 April 2007Return made up to 13/04/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 13/04/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
25 May 2006Return made up to 13/04/06; full list of members (9 pages)
25 May 2006Return made up to 13/04/06; full list of members (9 pages)
12 December 2005Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
14 June 2005Company name changed tyrolese (581) LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed tyrolese (581) LIMITED\certificate issued on 14/06/05 (2 pages)
13 April 2005Incorporation (18 pages)
13 April 2005Incorporation (18 pages)