Company NameDuxbury Engineering Limited
Company StatusDissolved
Company Number05044556
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Duxbury
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Ings Rise
Carlington
Batley
West Yorkshire
WF17 8LZ
Director NameMatthew James Duxbury
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Gordon Avenue
Ossett
West Yorkshire
WF5 9HG
Secretary NameMatthew James Duxbury
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Gordon Avenue
Ossett
West Yorkshire
WF5 9HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2008Return made up to 16/02/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 March 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 16/02/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 March 2005Return made up to 16/02/05; full list of members (7 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)