Company NameDuncan Properties (UK) Limited
Company StatusDissolved
Company Number05604864
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameSamuel Classic Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameWalayat Begum
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Burnage Hall Road
Burnage
Manchester
M19 2JL
Director NameSamuel Ullah
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Aubrey Road
Fallowfield
Manchester
M14 6SE
Director NameMichael Alfred Joseph Watkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2006)
RoleLand Owner
Correspondence AddressCliffeton Brighton Road
Scouthead
Oldham
Lancashire
OL4 3SE
Secretary NameMichael Alfred Joseph Watkinson
NationalityBritish
StatusResigned
Appointed08 May 2006(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2006)
RoleLand Owner
Correspondence AddressCliffeton Brighton Road
Scouthead
Oldham
Lancashire
OL4 3SE

Location

Registered AddressHampton House
Oldham Road
Middleton
Lancashire
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

1 at 1Samuel Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Termination of appointment of Michael Watkinson as a secretary (1 page)
14 June 2013Termination of appointment of Michael Alfred Joseph Watkinson as a secretary on 20 December 2006 (1 page)
14 June 2013Termination of appointment of Michael Alfred Joseph Watkinson as a director on 1 October 2006 (1 page)
14 June 2013Termination of appointment of Michael Watkinson as a director (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Appointment Terminated Director michael watkinson (1 page)
22 September 2009Appointment terminated director michael watkinson (1 page)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
30 October 2008Return made up to 27/10/08; full list of members (3 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
22 January 2007Return made up to 27/10/06; full list of members (2 pages)
22 January 2007Return made up to 27/10/06; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 January 2007Accounts made up to 31 October 2006 (5 pages)
21 January 2007Registered office changed on 21/01/07 from: 22 lindsay avenue levenshulme manchester M19 2AG (1 page)
21 January 2007Registered office changed on 21/01/07 from: 22 lindsay avenue levenshulme manchester M19 2AG (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
6 June 2006New secretary appointed;new director appointed (1 page)
6 June 2006New secretary appointed;new director appointed (1 page)
25 May 2006Company name changed samuel classic homes LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed samuel classic homes LIMITED\certificate issued on 25/05/06 (2 pages)
22 May 2006Ad 27/10/05-08/05/06 £ si [email protected]=100 £ ic 1/101 (2 pages)
22 May 2006Ad 27/10/05-08/05/06 £ si [email protected]=100 £ ic 1/101 (2 pages)
27 October 2005Incorporation (12 pages)
27 October 2005Incorporation (12 pages)