Company NameDuflo Limited
Company StatusDissolved
Company Number00999480
CategoryPrivate Limited Company
Incorporation Date12 January 1971(53 years, 3 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameShiremoor Press Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Anthony Potts
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 01 April 2014)
RoleCompany Director
Correspondence AddressVill Pavia Calle Del Vituco 21
Urb Buenavista
Mijas 29650
Malaga
Spain
Director NameMrs Margaret Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 02 October 2012)
RoleSecretary
Correspondence AddressVilla Pavia Calle Del Vituco 21
Urb Buenavista
Mijas 29650
Malaga
Spain
Secretary NameMrs Margaret Thompson
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 02 October 2012)
RoleCompany Director
Correspondence AddressVilla Pavia Calle Del Vituco 21
Urb Buenavista
Mijas 29650
Malaga
Spain

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Margaret Thompson
99.01%
Redeemable Preference
100 at £1Blue Sky Trading LTD
0.99%
Ordinary

Financials

Year2014
Net Worth£1,238,802
Cash£14,202
Current Liabilities£430,877

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2013Voluntary strike-off action has been suspended (1 page)
16 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
18 October 2012Termination of appointment of Margaret Thompson as a director (1 page)
18 October 2012Termination of appointment of Margaret Thompson as a secretary on 2 October 2012 (1 page)
18 October 2012Termination of appointment of Margaret Thompson as a director on 2 October 2012 (1 page)
18 October 2012Termination of appointment of Margaret Thompson as a secretary (1 page)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 10,100
(6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 10,100
(6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 10,100
(6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 April 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 10,100
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 10,100
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 2 October 2010
  • GBP 10,100
(3 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 1 October 2009 (5 pages)
4 February 2010Annual return made up to 1 October 2009 (5 pages)
4 February 2010Annual return made up to 1 October 2009 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 October 2004Return made up to 01/10/04; full list of members (5 pages)
22 October 2004Return made up to 01/10/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (5 pages)
14 October 2002Return made up to 01/10/02; full list of members (5 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (5 pages)
3 October 2001Return made up to 01/10/01; full list of members (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2000Return made up to 01/10/00; full list of members (5 pages)
12 October 2000Return made up to 01/10/00; full list of members (5 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Return made up to 01/10/99; full list of members (5 pages)
16 November 1999Return made up to 01/10/99; full list of members (5 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
15 May 1999Registered office changed on 15/05/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
15 May 1999Registered office changed on 15/05/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
23 March 1999Registered office changed on 23/03/99 from: network house new york way new york industrial park newcastle upon tyne tyne and wear NE27 0QF (1 page)
23 March 1999Company name changed shiremoor press LIMITED(the)\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed shiremoor press LIMITED(the)\certificate issued on 24/03/99 (2 pages)
23 March 1999Registered office changed on 23/03/99 from: network house new york way new york industrial park newcastle upon tyne tyne and wear NE27 0QF (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
13 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 December 1997Registered office changed on 08/12/97 from: new york way new york industrial park new york newcastle upon tyne NE27 0QF (1 page)
8 December 1997Registered office changed on 08/12/97 from: new york way new york industrial park new york newcastle upon tyne NE27 0QF (1 page)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
7 October 1997Return made up to 01/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
(6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1994Return made up to 01/10/94; full list of members (5 pages)
21 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
7 October 1993Director's particulars changed (6 pages)
7 October 1993Return made up to 01/10/93; full list of members (6 pages)
1 July 1993Accounts for a small company made up to 31 December 1992 (9 pages)
13 October 1992Return made up to 01/10/92; full list of members (6 pages)
13 October 1992Secretary's particulars changed;director's particulars changed (6 pages)
8 April 1992Accounts for a small company made up to 31 December 1991 (9 pages)
13 December 1991Return made up to 09/12/91; full list of members (6 pages)
22 May 1991Accounts for a small company made up to 31 December 1990 (9 pages)
9 January 1991Return made up to 31/12/90; full list of members (7 pages)
18 April 1990Accounts for a small company made up to 31 December 1989 (10 pages)
18 April 1990Return made up to 10/04/90; full list of members (4 pages)
6 June 1989Full accounts made up to 31 December 1988 (12 pages)
24 May 1989Return made up to 17/05/89; full list of members (4 pages)
8 September 1988Return made up to 08/08/88; full list of members (4 pages)
22 August 1988Accounts for a small company made up to 31 December 1987 (12 pages)
23 October 1987Return made up to 19/02/87; full list of members (4 pages)
23 October 1987Accounts for a small company made up to 31 December 1986 (5 pages)
1 May 1986Return made up to 23/04/86; full list of members (4 pages)
1 May 1986Accounts for a small company made up to 31 December 1985 (4 pages)
12 January 1971Incorporation (11 pages)
12 January 1971Incorporation (11 pages)