Company NameR. Duckworth (Blackpool) Limited
Company StatusDissolved
Company Number00389231
CategoryPrivate Limited Company
Incorporation Date14 August 1944(79 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roderick James Edward Bullough
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(47 years after company formation)
Appointment Duration28 years, 3 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart Rathmell Insolvency Egyptian Mill
Egyptian Street
Bolton
Lancashire
BL1 2HS
Director NameMr John David Lord
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(47 years after company formation)
Appointment Duration28 years, 3 months (closed 12 November 2019)
RoleCompany Director
Correspondence AddressStuart Rathmell Insolvency Egyptian Mill
Egyptian Street
Bolton
Lancashire
BL1 2HS
Director NameMrs Anne Louise Bullough
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years after company formation)
Appointment Duration23 years, 7 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllbrook House
Clifton Road
Marton
Blackpool
FY4 4QJ
Secretary NameMr John David Lord
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years after company formation)
Appointment Duration21 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Correspondence AddressEllbrook House
Clifton Road
Marton
Blackpool
FY4 4QJ
Secretary NameMrs Anne Louise Bullough
StatusResigned
Appointed04 October 2012(68 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2015)
RoleCompany Director
Correspondence AddressEllbrook House
Clifton Road
Marton
Blackpool
FY4 4QJ

Contact

Websitewww.rduckworth.com/
Telephone01253 767650
Telephone regionBlackpool

Location

Registered AddressStuart Rathmell Insolvency Egyptian Mill
Egyptian Street
Bolton
Lancashire
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

5.1k at £1R Duckworth LTD
75.08%
Ordinary
1.7k at £1Mr John David Lord
24.92%
Ordinary

Financials

Year2014
Net Worth£1,590,486
Cash£15,388
Current Liabilities£592,456

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

12 November 2019Final Gazette dissolved following liquidation (1 page)
12 August 2019Liquidators' statement of receipts and payments to 10 February 2018 (7 pages)
12 August 2019Return of final meeting in a creditors' voluntary winding up (7 pages)
12 August 2019Removal of liquidator by creditors (3 pages)
12 August 2019Court order granting voluntary liquidator leave to resign (3 pages)
13 February 2018Registered office address changed from Ellbrook House Clifton Road Marton Blackpool FY4 4QJ to Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton Lancashire BL1 2HS on 13 February 2018 (1 page)
28 June 2017Liquidators' statement of receipts and payments to 10 February 2017 (6 pages)
28 June 2017Liquidators' statement of receipts and payments to 10 February 2017 (6 pages)
29 February 2016Statement of affairs with form 4.19 (5 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Statement of affairs with form 4.19 (5 pages)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
(1 page)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
(1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,783
(3 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,783
(3 pages)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
13 March 2015Termination of appointment of Anne Louise Bullough as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Anne Louise Bullough as a secretary on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Anne Louise Bullough as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Anne Louise Bullough as a secretary on 13 March 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,783
(4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 6,783
(4 pages)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
2 August 2013Secretary's details changed for Mrs Anne Louise Bullough on 2 August 2013 (1 page)
2 August 2013Secretary's details changed for Mrs Anne Louise Bullough on 2 August 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Secretary's details changed for Mrs Anne Louise Bullough on 2 August 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 October 2012Termination of appointment of John Lord as a secretary (1 page)
5 October 2012Termination of appointment of John Lord as a secretary (1 page)
5 October 2012Appointment of Mrs Anne Louise Bullough as a secretary (2 pages)
5 October 2012Appointment of Mrs Anne Louise Bullough as a secretary (2 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mrs Anne Louise Bullough on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mr John David Lord on 1 July 2010 (1 page)
5 August 2010Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Anne Louise Bullough on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Anne Louise Bullough on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mr John David Lord on 1 July 2010 (1 page)
5 August 2010Director's details changed for Mr John David Lord on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Roderick James Edward Bullough on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Mr John David Lord on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mr John David Lord on 1 July 2010 (1 page)
5 August 2010Director's details changed for Mr John David Lord on 1 July 2010 (2 pages)
26 April 2010Accounts for a small company made up to 30 September 2009 (11 pages)
26 April 2010Accounts for a small company made up to 30 September 2009 (11 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 September 2008Return made up to 31/07/08; full list of members (5 pages)
19 September 2008Return made up to 31/07/08; full list of members (5 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 August 2007Return made up to 31/07/07; no change of members (7 pages)
7 August 2007Return made up to 31/07/07; no change of members (7 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
5 April 2006Full accounts made up to 30 September 2005 (20 pages)
5 April 2006Full accounts made up to 30 September 2005 (20 pages)
1 September 2005Return made up to 31/07/05; full list of members (8 pages)
1 September 2005Return made up to 31/07/05; full list of members (8 pages)
2 August 2005Full accounts made up to 30 September 2004 (24 pages)
2 August 2005Full accounts made up to 30 September 2004 (24 pages)
17 August 2004Return made up to 31/07/04; full list of members (8 pages)
17 August 2004Return made up to 31/07/04; full list of members (8 pages)
30 June 2004Full accounts made up to 30 September 2003 (22 pages)
30 June 2004Full accounts made up to 30 September 2003 (22 pages)
15 September 2003Return made up to 31/07/03; full list of members (8 pages)
15 September 2003Return made up to 31/07/03; full list of members (8 pages)
9 December 2002Full accounts made up to 30 September 2002 (21 pages)
9 December 2002Full accounts made up to 30 September 2002 (21 pages)
4 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 August 2002Return made up to 31/07/02; full list of members (8 pages)
25 January 2002Full accounts made up to 30 September 2001 (19 pages)
25 January 2002Full accounts made up to 30 September 2001 (19 pages)
22 August 2001Return made up to 12/08/01; full list of members (8 pages)
22 August 2001Return made up to 12/08/01; full list of members (8 pages)
19 February 2001Ad 15/05/98--------- £ si 783@1 (2 pages)
19 February 2001Ad 15/05/98--------- £ si 783@1 (2 pages)
14 February 2001Nc inc already adjusted 15/05/98 (1 page)
14 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 2001Nc inc already adjusted 15/05/98 (1 page)
14 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 2000Full accounts made up to 30 September 2000 (20 pages)
22 December 2000Full accounts made up to 30 September 2000 (20 pages)
15 August 2000Return made up to 12/08/00; full list of members (8 pages)
15 August 2000Return made up to 12/08/00; full list of members (8 pages)
22 May 2000Full accounts made up to 30 September 1999 (19 pages)
22 May 2000Full accounts made up to 30 September 1999 (19 pages)
28 September 1999Return made up to 12/08/99; no change of members (4 pages)
28 September 1999Return made up to 12/08/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (21 pages)
3 August 1999Full accounts made up to 30 September 1998 (21 pages)
17 August 1998Return made up to 12/08/98; full list of members (6 pages)
17 August 1998Return made up to 12/08/98; full list of members (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (21 pages)
30 July 1998Full accounts made up to 30 September 1997 (21 pages)
27 August 1997Return made up to 12/08/97; no change of members (4 pages)
27 August 1997Return made up to 12/08/97; no change of members (4 pages)
19 August 1996Return made up to 12/08/96; no change of members (4 pages)
19 August 1996Return made up to 12/08/96; no change of members (4 pages)
23 July 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
23 July 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
1 September 1995Return made up to 14/08/95; full list of members (6 pages)
1 September 1995Return made up to 14/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 August 1944Incorporation (20 pages)
14 August 1944Incorporation (20 pages)