Company NameDuctline Systems (North) Limited
DirectorsDavid Paul Greenwood and Frank John Hourican
Company StatusDissolved
Company Number02936355
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Previous NameKwaydram Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Paul Greenwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(1 day after company formation)
Appointment Duration29 years, 10 months
RoleOperations Manager
Correspondence AddressWindy Ridge Anchorage Avenue
Hundred End Hesketh Bank
Preston
PR4 6XH
Secretary NameDavid Paul Greenwood
NationalityBritish
StatusCurrent
Appointed08 June 1994(1 day after company formation)
Appointment Duration29 years, 10 months
RoleOperations Manager
Correspondence AddressWindy Ridge Anchorage Avenue
Hundred End Hesketh Bank
Preston
PR4 6XH
Director NameFrank John Hourican
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleConstruction Manager
Correspondence Address2 Mount Sion Road
Radcliffe
Manchester
M26 3SJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAnne Hourican
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 1994)
RoleSecretary
Correspondence Address16 Lichfield Road
Radcliffe
Manchester
M26 3LZ

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£164,192
Cash£588
Current Liabilities£515,448

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 May 2003Dissolved (1 page)
11 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Registered office changed on 10/11/98 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
9 November 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Statement of affairs (19 pages)
23 October 1998Registered office changed on 23/10/98 from: 205 bury old road prestwich manchester M25 1JF (1 page)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1998Registered office changed on 17/02/98 from: first floor 70 bury old road whitefields manchester M45 6TL (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
29 September 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1997Return made up to 07/06/97; no change of members (4 pages)
16 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
23 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)