Company NameDualcharge Limited
Company StatusDissolved
Company Number03196840
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJack Isaac Menaged
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address91 Eaton Place
London
SW1X 8LZ
Director NameMr Michael Jeremy Menaged
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 136 Sutherland Avenue
London
W9 1HP
Secretary NameMr Michael Jeremy Menaged
NationalityBritish
StatusClosed
Appointed28 June 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 136 Sutherland Avenue
London
W9 1HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJack Ross And Co
17/27 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 July 1999 (7 pages)
14 June 1999Return made up to 10/05/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 July 1998 (7 pages)
12 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 July 1997 (7 pages)
20 May 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounting reference date extended from 31/05 to 31/07 (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Director resigned (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1996New director appointed (1 page)
3 August 1996New secretary appointed;new director appointed (1 page)
10 May 1996Incorporation (9 pages)