Company NameW. Dukes (Ship Rigger) Limited
DirectorsDavid John Gilroy and Jean Gilroy
Company StatusDissolved
Company Number01663751
CategoryPrivate Limited Company
Incorporation Date13 September 1982(41 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr David John Gilroy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(8 years after company formation)
Appointment Duration33 years, 7 months
RoleManager
Correspondence Address111 Churchill Avenue
Cottingham
North Humberside
HU16 5NJ
Director NameJean Gilroy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(12 years, 6 months after company formation)
Appointment Duration29 years
RoleTeacher
Correspondence Address111 Churchill Avenue
Cottingham
North Humberside
HU16 5NJ
Secretary NameMr David John Gilroy
NationalityBritish
StatusCurrent
Appointed01 April 1995(12 years, 6 months after company formation)
Appointment Duration29 years
RoleManager
Correspondence Address111 Churchill Avenue
Cottingham
North Humberside
HU16 5NJ
Director NameMrs Brenda Dukes
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1994)
RoleSecretary
Correspondence Address3 Brentwood Close
Brough
North Humberside
HU15 1DR
Director NameMr Ronald Duncan Dukes
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1995)
RoleShip Rigger
Correspondence Address3 Brentwood Close
Brough
North Humberside
HU15 1DR
Secretary NameMr Ronald Duncan Dukes
NationalityBritish
StatusResigned
Appointed30 September 1990(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address3 Brentwood Close
Brough
North Humberside
HU15 1DR

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

15 February 2002Dissolved (1 page)
15 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (6 pages)
1 August 1997Appointment of a voluntary liquidator (1 page)
1 August 1997Statement of affairs (13 pages)
1 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1997Registered office changed on 03/07/97 from: william wright dock hull n humberside HU3 4PA (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Registered office changed on 13/12/95 from: st andrews dock south side hull HU3 4PP (1 page)
30 April 1995New director appointed (2 pages)
30 April 1995Secretary resigned (2 pages)
30 April 1995New secretary appointed (2 pages)
18 April 1995Director resigned (2 pages)