Company NameDuck & Spoon Limited
DirectorChristopher Townend
Company StatusLiquidation
Company Number07535801
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Townend
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roundings Road Outlane
Huddersfield
W. Yorkshire
HD3 3FQ
Director NameMr Mark Andrew Townend
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Hollin Hall Lane
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PF

Contact

Telephone01484 652000
Telephone regionHuddersfield

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

10 at £1Christopher Townend
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,641
Cash£69
Current Liabilities£4,710

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Filing History

30 December 2023Registered office address changed from 13 Roundings Road Outlane Huddersfield W. Yorkshire HD3 3FQ to Coopers House Intake Lane Ossett WF5 0RG on 30 December 2023 (2 pages)
28 December 2023Statement of affairs (9 pages)
28 December 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-15
(1 page)
28 December 2023Appointment of a voluntary liquidator (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 February 2023Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
1 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Christopher Townend on 1 June 2020 (2 pages)
1 April 2021Change of details for Mr Christopher Townend as a person with significant control on 1 June 2020 (2 pages)
26 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
1 June 2020Registered office address changed from 18 Banks Road Golcar Huddersfield HD7 4RE England to 13 Roundings Road Outlane Huddersfield W. Yorkshire HD3 3FQ on 1 June 2020 (1 page)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
8 March 2018Change of details for Mr Christopher Townend as a person with significant control on 13 October 2016 (2 pages)
7 March 2018Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages)
7 March 2018Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages)
7 March 2018Change of details for Mr Christopher Townend as a person with significant control on 22 February 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 February 2017Registered office address changed from 2 Lockwoods Yard Golcar Huddersfield West Yorkshire HD7 4PE to 18 Banks Road Golcar Huddersfield HD7 4RE on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 2 Lockwoods Yard Golcar Huddersfield West Yorkshire HD7 4PE to 18 Banks Road Golcar Huddersfield HD7 4RE on 6 February 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 September 2016Termination of appointment of Mark Andrew Townend as a director on 12 September 2016 (1 page)
22 September 2016Termination of appointment of Mark Andrew Townend as a director on 12 September 2016 (1 page)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 August 2015Appointment of Mr Mark Andrew Townend as a director on 18 March 2015 (2 pages)
18 August 2015Appointment of Mr Mark Andrew Townend as a director on 18 March 2015 (2 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 21 February 2015
Statement of capital on 2015-06-26
  • GBP 10
(3 pages)
26 June 2015Annual return made up to 21 February 2015
Statement of capital on 2015-06-26
  • GBP 10
(3 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 10
(3 pages)
20 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 10
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 21 February 2013 (3 pages)
15 August 2013Annual return made up to 21 February 2013 (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 October 2012Registered office address changed from 117 Townend Golcar Huddersfield HD7 4QA United Kingdom on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 117 Townend Golcar Huddersfield HD7 4QA United Kingdom on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
23 October 2012Annual return made up to 21 February 2012 with a full list of shareholders (13 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)