Company NameDuocroft Limited
Company StatusDissolved
Company Number04596223
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 4 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJosephine Ann James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(1 month after company formation)
Appointment Duration6 years, 7 months (closed 21 July 2009)
RoleClerk
Correspondence AddressUnit 2 Shepcote Business Park Europa Drive
Sheffield
Yorkshire
S9 1XT
Director NameLance James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(1 month after company formation)
Appointment Duration6 years, 7 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address1 Bourne Mill Close
Barlborough
Sheffield
S43 4HR
Secretary NameJosephine Ann James
NationalityBritish
StatusClosed
Appointed20 December 2002(1 month after company formation)
Appointment Duration6 years, 7 months (closed 21 July 2009)
RoleClerk
Correspondence AddressUnit 2 Shepcote Business Park Europa Drive
Sheffield
Yorkshire
S9 1XT
Secretary NameJohn Richard James
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2009)
RoleCompany Director
Correspondence AddressUnit 2 Shepcote Business Park Europa Drive
Sheffield
S9 1XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Shepcote Business Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£509,664
Cash£198,937
Current Liabilities£74,942

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Director and secretary's change of particulars / josephine james / 01/09/2008 (1 page)
18 September 2008Secretary appointed john richard james (1 page)
28 May 2008Return made up to 20/11/07; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Registered office changed on 28/09/07 from: unit 46 century street sheffield south yorkshire S9 5EX (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Registered office changed on 07/02/07 from: 1 bourne mill close barlborough sheffield S43 4HR (1 page)
18 December 2006Return made up to 20/11/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Registered office changed on 01/04/05 from: 7 munro close killamarsh sheffield south yorkshire S21 8DG (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 20/11/04; full list of members (7 pages)
14 December 2003Return made up to 20/11/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 September 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
1 March 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (2 pages)
15 January 2003New director appointed (2 pages)
10 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
31 December 2002Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)