Company NameJames Duncan Engineering Services Limited
Company StatusDissolved
Company Number06280025
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Robert Duncan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Granny Avenue
Churwell
Leeds
LS27 7SN
Secretary NameGeorge Randolph Carr Duncan
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBaytree Cottage
4 Carlton Mews, Guiseley
Leeds
LS20 9NF

Location

Registered Address46 Granny Avenue
Churwell, Morley
Leeds
West Yorkshire
LS27 7SN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts8 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2011Voluntary strike-off action has been suspended (1 page)
29 March 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
24 February 2010Total exemption small company accounts made up to 8 July 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 8 July 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 8 July 2009 (3 pages)
4 February 2010Registered office address changed from 60 Primley Park View Leeds LS17 7JZ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 60 Primley Park View Leeds LS17 7JZ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 60 Primley Park View Leeds LS17 7JZ on 4 February 2010 (1 page)
24 July 2009Return made up to 14/06/09; full list of members (3 pages)
24 July 2009Return made up to 14/06/09; full list of members (3 pages)
5 June 2009Director's Change of Particulars / james duncan / 03/06/2009 / HouseName/Number was: flat 58, now: 46; Street was: keeling house, now: granny avenue; Area was: claredale street, now: churwell, morley; Post Town was: london, now: leeds; Post Code was: E2 6PG, now: LS27 7SN; Country was: , now: united kingdom (1 page)
5 June 2009Director's change of particulars / james duncan / 03/06/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 8 July 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 8 July 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 8 July 2008 (4 pages)
25 March 2009Accounting reference date extended from 30/06/2008 to 08/07/2008 (1 page)
25 March 2009Accounting reference date extended from 30/06/2008 to 08/07/2008 (1 page)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
19 May 2008Director's Change of Particulars / james duncan / 19/05/2008 / HouseName/Number was: , now: flat 58; Street was: flat 33, keeling house, now: keeling house (1 page)
19 May 2008Director's change of particulars / james duncan / 19/05/2008 (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)