Company NameDuncombe Warehousing Co. Limited
Company StatusDissolved
Company Number00853334
CategoryPrivate Limited Company
Incorporation Date2 July 1965(58 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameWoolcombers (Topmakers) Limited

Business Activity

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

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(48 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2017)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(32 years, 3 months after company formation)
Appointment Duration20 years, 2 months (closed 05 December 2017)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(38 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 05 December 2017)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(27 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(45 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(32 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(32 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2m at £1Normans Bay LTD
100.00%
Ordinary
1 at £1Sharerival LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 May 1981Delivered on: 13 May 1981
Persons entitled: Barclays Bank PLC

Classification: Gurantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Fixed & floating charges undertaking and assets present and furniture including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000,000
(6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000,000
(6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(6 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
23 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Return made up to 31/05/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 July 2007Return made up to 31/05/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 September 2006Return made up to 31/05/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Return made up to 31/05/05; full list of members (2 pages)
10 September 2004Return made up to 31/05/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 September 2003Return made up to 31/05/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2002Return made up to 31/05/02; no change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford w yorks BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Return made up to 31/05/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 31/05/00; full list of members (5 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 August 1999Return made up to 31/05/99; no change of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 July 1998Return made up to 31/05/98; full list of members (11 pages)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (4 pages)
10 May 1998New director appointed (3 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 31/05/97; full list of members (10 pages)
9 July 1996Return made up to 31/05/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 June 1995Return made up to 31/05/95; full list of members (12 pages)
26 September 1989Accounts made up to 31 March 1989 (2 pages)