Company NameBob Duckworth & Co. Limited
DirectorsGary Jason Howarth and Alan Price
Company StatusDissolved
Company Number02842340
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Gary Jason Howarth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broadway
Droylsden
Manchester
M43 6TX
Director NameAlan Price
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address44 Oakville Terrace
Moston
Manchester
M40 9NQ
Secretary NameAlan Price
NationalityBritish
StatusCurrent
Appointed16 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address44 Oakville Terrace
Moston
Manchester
M40 9NQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Geoffrey Herbert William Howarth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address32 Broadway
Fairfield
Manchester
Lancashire
M43 6TX
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameWilliam Joseph Howarth
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Malta Close
Middleton
Manchester
M24 2BT
Director NameWilliam Joseph Howarth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address1 Malta Close
Middleton
Manchester
M24 2BT
Director NameMr Mark Geoffrey Howarth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Greenbooth Close
Yew Tree Close
Dukinfield
Cheshire
SK16 5QU
Director NameAnthony O'Brien
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address3 Gleneagles Avenue
Hopwood
Heywood
Lancashire
OL10 2BZ
Secretary NameMr Mark Geoffrey Howarth
NationalityBritish
StatusResigned
Appointed14 November 1995(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 November 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Greenbooth Close
Yew Tree Close
Dukinfield
Cheshire
SK16 5QU

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2001Dissolved (1 page)
30 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
13 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1999Statement of affairs (7 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
18 December 1998Registered office changed on 18/12/98 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Return made up to 04/08/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1996 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Registered office changed on 08/01/98 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
10 September 1997Director resigned (1 page)
6 August 1997Return made up to 04/08/97; no change of members (4 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Return made up to 04/08/96; full list of members (6 pages)
17 July 1996Registered office changed on 17/07/96 from: 52 bridge street manchester. M3 3BW (1 page)
23 April 1996Return made up to 04/08/94; no change of members (4 pages)
16 April 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
16 April 1996Director resigned (1 page)
14 February 1996Full accounts made up to 31 August 1995 (3 pages)
17 November 1995Secretary resigned;director resigned (2 pages)
29 August 1995Return made up to 04/08/95; full list of members (6 pages)
11 April 1995New director appointed (2 pages)