Company NameDucklings Limited
DirectorsMohammad Masood and Mohammed Nawaz
Company StatusDissolved
Company Number03075112
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammad Masood
Date of BirthJune 1965 (Born 58 years ago)
NationalityPakistani
StatusCurrent
Appointed28 July 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleBusinessman
Correspondence Address29 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Director NameMohammed Nawaz
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleRestaurant Director
Correspondence Address27 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Secretary NameMohammed Nawaz
NationalityBritish
StatusCurrent
Appointed28 July 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleRestaurant Director
Correspondence Address27 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 April 1999Dissolved (1 page)
25 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
5 December 1997Appointment of a voluntary liquidator (1 page)
5 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1997Registered office changed on 17/11/97 from: 527 wilmslow road withington manchester M20 9BA (1 page)
14 October 1997Return made up to 03/07/97; full list of members (6 pages)
19 October 1996Return made up to 03/07/96; full list of members (6 pages)
16 August 1995Registered office changed on 16/08/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)