Duddo
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Director Name | Mrs Susan Diana Ferguson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(32 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 21 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Kirk Brae Liberton Edinburgh Midlothian EH16 6HH Scotland |
Director Name | Christopher Edward McLintic |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lodge Place Thunder Lane Norwich Norfolk NR7 0LA |
Director Name | Mr Christopher Edward McLintic |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 December 2003) |
Role | Poultry Dealer |
Correspondence Address | Cherry Trees Fenton Grange Wooler Northumberland NE71 6AH |
Director Name | Mr Edward Louis McLintic |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(20 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 15 August 2014) |
Role | Poultry Dealer |
Country of Residence | England |
Correspondence Address | Rosebery Cottage Ramsays Vane Wooler Northumberland NE71 6NR |
Registered Address | C12 Marquis Court Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
21 September 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 September 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (7 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (7 pages) |
30 April 2015 | Registered office address changed from Rosebery Cottage Ramsey's Lane Wooler Northumberland NE71 6NR to C/O Ksa Group Ltd C12 Marquis Court Team Valley Gateshead NE11 0RU on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Rosebery Cottage Ramsey's Lane Wooler Northumberland NE71 6NR to C/O Ksa Group Ltd C12 Marquis Court Team Valley Gateshead NE11 0RU on 30 April 2015 (2 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Resolutions
|
29 April 2015 | Declaration of solvency (3 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Declaration of solvency (3 pages) |
1 December 2014 | Satisfaction of charge 1 in full (4 pages) |
1 December 2014 | Satisfaction of charge 2 in full (4 pages) |
1 December 2014 | Satisfaction of charge 1 in full (4 pages) |
1 December 2014 | Satisfaction of charge 2 in full (4 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Appointment of Christopher Edward Mclintic as a director on 6 October 2014 (4 pages) |
13 October 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
13 October 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
13 October 2014 | Appointment of Christopher Edward Mclintic as a director on 6 October 2014 (4 pages) |
13 October 2014 | Termination of appointment of Edward Louis Mclintic as a director on 15 August 2014 (2 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Edward Louis Mclintic as a director on 15 August 2014 (2 pages) |
13 October 2014 | Appointment of Christopher Edward Mclintic as a director on 6 October 2014 (4 pages) |
8 October 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
8 October 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
14 November 2012 | Annual return made up to 5 October 2012 (14 pages) |
14 November 2012 | Annual return made up to 5 October 2012 (14 pages) |
14 November 2012 | Annual return made up to 5 October 2012 (14 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
19 October 2011 | Annual return made up to 5 October 2011 no member list (12 pages) |
19 October 2011 | Annual return made up to 5 October 2011 no member list (12 pages) |
19 October 2011 | Annual return made up to 5 October 2011 no member list (12 pages) |
5 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
5 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 5 October 2009 (14 pages) |
30 November 2009 | Annual return made up to 5 October 2009 (14 pages) |
30 November 2009 | Annual return made up to 5 October 2009 (14 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
1 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 05/10/07; no change of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 November 2005 | Return made up to 05/10/05; full list of members (8 pages) |
4 November 2005 | Return made up to 05/10/05; full list of members (8 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: milfield, wooler, northumberland. NE71 6TF. (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: milfield, wooler, northumberland. NE71 6TF. (1 page) |
11 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
3 November 2003 | Return made up to 05/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 05/10/03; full list of members (8 pages) |
18 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
11 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 October 2001 | Return made up to 05/10/01; full list of members
|
31 October 2001 | Return made up to 05/10/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 December 1999 | Return made up to 13/10/99; full list of members (7 pages) |
3 December 1999 | Return made up to 13/10/99; full list of members (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
20 October 1997 | Return made up to 13/10/97; no change of members
|
20 October 1997 | Return made up to 13/10/97; no change of members
|
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 October 1997 | Secretary's particulars changed (1 page) |
20 October 1997 | Secretary's particulars changed (1 page) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
31 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
23 January 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
23 January 1991 | Accounts made up to 30 April 1990 (4 pages) |
26 February 1982 | Accounts made up to 30 April 1981 (9 pages) |
26 February 1982 | Accounts made up to 30 April 1981 (9 pages) |
25 August 1971 | Incorporation (16 pages) |
25 August 1971 | Incorporation (16 pages) |