Company NameDucale Limited
Company StatusDissolved
Company Number05546604
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAnn Elizabeth Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleUnemployed
Correspondence AddressKeridan
Plumeliau
France
Secretary NameChristopher Thomson
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleSecretary
Correspondence Address59 Leeds Road
Selby
North Yorkshire
YO8 4HU
Director NameDarren Thomas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2008(3 years after company formation)
Appointment Duration2 years, 3 months (closed 14 December 2010)
RoleEstimator
Correspondence Address1 Westview Cottages
Cliffe
Selby
North Yorkshire
YO8 6PN
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address5 The Shrubberies
Cliffe
Selby
North Yorkshire
YO8 6PW
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCliffe
WardDerwent
Built Up AreaHemingbrough

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
1 July 2009Director's Change of Particulars / ann thomson / 10/09/2007 / Occupation was: company director, now: unemployed (1 page)
1 July 2009Director's change of particulars / ann thomson / 10/09/2007 (1 page)
1 July 2009Return made up to 07/04/09; full list of members (10 pages)
1 July 2009Return made up to 07/04/09; full list of members (10 pages)
15 June 2009Director appointed darren thomas (2 pages)
15 June 2009Director appointed darren thomas (2 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
28 March 2009Minutes of meeting (1 page)
28 March 2009Minutes of meeting (1 page)
8 July 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
14 November 2007Return made up to 25/08/07; full list of members (6 pages)
14 November 2007Return made up to 25/08/07; full list of members (6 pages)
14 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 November 2006Return made up to 25/08/06; full list of members (6 pages)
21 November 2006Return made up to 25/08/06; full list of members (6 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 September 2005Ad 25/08/05--------- eur si 99@1=99 eur ic 1/100 (2 pages)
19 September 2005Registered office changed on 19/09/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 September 2005Ad 25/08/05--------- eur si 99@1=99 eur ic 1/100 (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 September 2005Director resigned (1 page)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)