Company NameDuncan Estates (Northern) Limited
Company StatusDissolved
Company Number03760374
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameNowburst Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSonia McGregor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(14 years, 8 months after company formation)
Appointment Duration1 year (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameSonia McGregor
NationalityBritish
StatusClosed
Appointed16 January 2014(14 years, 8 months after company formation)
Appointment Duration1 year (closed 03 February 2015)
RoleCompany Director
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameJohn Duncan Mc Gregor
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration6 years (resigned 12 June 2005)
RoleBuyer
Correspondence Address15 Newhouse Road
Heywood
Lancashire
OL10 2NR
Director NameBrenda McGregor
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration14 years (resigned 14 June 2013)
RoleTutor
Correspondence Address15 Newhouse Road
Heywood
Lancashire
OL10 2NR
Secretary NameBrenda McGregor
NationalityBritish
StatusResigned
Appointed26 May 1999(4 weeks after company formation)
Appointment Duration14 years (resigned 14 June 2013)
RoleTutor
Correspondence Address15 Newhouse Road
Heywood
Lancashire
OL10 2NR
Director NameCapt Graham Duncan McGregor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(4 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 15 January 2014)
RoleAirline Pilot
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameGraham Duncan McGregor
NationalityBritish
StatusResigned
Appointed14 June 2013(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 January 2014)
RoleCompany Director
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mrs Sonia Mcgregor
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (2 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
17 March 2014Termination of appointment of Graham Duncan Mcgregor as a secretary on 15 January 2014 (2 pages)
17 March 2014Termination of appointment of Graham Duncan Mcgregor as a director on 15 January 2014 (2 pages)
17 March 2014Appointment of Sonia Mcgregor as a secretary on 16 January 2014 (2 pages)
17 March 2014Appointment of Sonia Mcgregor as a director on 16 January 2014 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Appointment of Graham Duncan Mcgregor as a secretary on 14 June 2013 (2 pages)
8 July 2013Termination of appointment of Brenda Mcgregor as a secretary on 14 June 2013 (2 pages)
8 July 2013Termination of appointment of Brenda Mcgregor as a director on 14 June 2013 (2 pages)
8 July 2013Registered office address changed from 15 Newhouse Road Heywood Lancashire OL10 2NR on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 15 Newhouse Road Heywood Lancashire OL10 2NR on 8 July 2013 (1 page)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Brenda Mc Gregor on 14 May 2010 (2 pages)
17 May 2010Secretary's details changed for Brenda Mc Gregor on 14 May 2010 (1 page)
14 May 2010Director's details changed for Captain Graham Duncan Mcgregor on 14 May 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 June 2009Return made up to 28/04/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
26 May 2008Director's change of particulars / graham mcgregor / 24/05/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 June 2007Return made up to 28/04/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 June 2006Return made up to 28/04/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 August 2005Director resigned (1 page)
7 July 2005Return made up to 28/04/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 May 2002Return made up to 28/04/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 May 2001Return made up to 28/04/01; full list of members (7 pages)
1 February 2001 (5 pages)
5 May 2000Return made up to 28/04/00; full list of members (7 pages)
24 August 1999Company name changed nowburst LIMITED\certificate issued on 25/08/99 (2 pages)
13 August 1999Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 April 1999Incorporation (13 pages)