Company NameS Ducker & Son Limited
Company StatusConverted / Closed
Company Number03490891
CategoryConverted / Closed
Incorporation Date12 January 1998(26 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)
Previous NamePosedteam Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 09 October 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNew Century House
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed24 March 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 09 October 2012)
RoleCompany Director
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(9 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 09 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(13 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 09 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Nicholas Vincent Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressMoat Farm Upgate Street
Bedingham
Bungay
NR35 2AT
Director NameMr Harold William George Rackham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2003)
RoleUndertaker
Country of ResidenceEngland
Correspondence Address51 Walcot Rise
Diss
Norfolk
IP22 4PD
Secretary NameCyril John Grace
NationalityBritish
StatusResigned
Appointed23 January 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2000)
RoleCompany Director
Correspondence Address2 The Causeway
Victoria Road
Diss
Norfolk
IP22 4AW
Secretary NameClare Marion Mitchell
NationalityBritish
StatusResigned
Appointed15 January 2000(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Director NameMrs Anne Beckett Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2003(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 April 2004)
RoleFuneral Dir
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Bungay Road Scole
Diss
Norfolk
IP21 4DT
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Secretary NameMr Phillip Lee Richard Greenfield
NationalityBritish
StatusResigned
Appointed13 May 2004(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Director NameMr Phillip Lee Richard Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Andreas Panteli
NationalityBritish
StatusResigned
Appointed03 February 2005(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2007)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

9 October 2012Forms b & z - convert to i&ps (2 pages)
9 October 2012Forms b & z - convert to i&ps (2 pages)
9 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
9 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
12 September 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
12 September 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
(5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
(5 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
18 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
16 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
16 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
21 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
21 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
5 October 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 01/07/07; full list of members (2 pages)
2 August 2007Return made up to 01/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (5 pages)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road subiton surrey KT6 4QH (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road subiton surrey KT6 4QH (1 page)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Secretary's particulars changed (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
17 February 2005New director appointed (1 page)
17 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
4 February 2005New secretary appointed (1 page)
4 February 2005New secretary appointed (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
15 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB (1 page)
11 October 2002Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 January 2002Return made up to 12/01/02; full list of members (6 pages)
26 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: flint house ipswich road long stratton norwich norfolk NR15 2TA (1 page)
13 April 2000Registered office changed on 13/04/00 from: flint house ipswich road long stratton norwich norfolk NR15 2TA (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
29 February 2000Return made up to 12/01/00; full list of members (6 pages)
29 February 2000Return made up to 12/01/00; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 February 1999Return made up to 12/01/99; full list of members (6 pages)
17 February 1999Return made up to 12/01/99; full list of members (6 pages)
24 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
29 July 1998Company name changed posedteam LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed posedteam LIMITED\certificate issued on 30/07/98 (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 1998Incorporation (12 pages)
12 January 1998Incorporation (12 pages)