Company NameDuelook Limited
Company StatusDissolved
Company Number10091117
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMs Erlinda Sigua
Date of BirthJuly 1981 (Born 42 years ago)
NationalityFilipino
StatusClosed
Appointed03 January 2017(9 months, 1 week after company formation)
Appointment Duration4 years (closed 19 January 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address76 High Street
Runcorn
WA7 1JH
Director NameMr Steven John Blackmore
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14
Churchill Way
Cardiff
CF10 2DX
Wales
Director NameDonnie Ritchie
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(1 week, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 2017)
RoleGardner
Country of ResidenceUnited Kingdom
Correspondence Address19 Byron Street
Clydebank
Dunbartonshire
G81 3EW
Scotland

Location

Registered Address546 Chorley Old Road
Bolton
BL1 6AB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
5 July 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 17 October 2018 (1 page)
4 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
17 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 January 2018Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 22 January 2018 (1 page)
9 January 2018Director's details changed for Ms Erlinda Sigua on 3 January 2017 (2 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
14 December 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove B60 3DX England to 76 High Street Runcorn WA7 1JH on 14 December 2017 (1 page)
20 November 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
19 April 2017Termination of appointment of Donnie Ritchie as a director on 1 January 2017 (1 page)
19 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
19 April 2017Termination of appointment of Donnie Ritchie as a director on 1 January 2017 (1 page)
19 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 January 2017Appointment of Ms Erlinda Sigua as a director on 3 January 2017 (2 pages)
10 January 2017Appointment of Ms Erlinda Sigua as a director on 3 January 2017 (2 pages)
9 January 2017Registered office address changed from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 9 January 2017 (1 page)
11 April 2016Termination of appointment of Steven John Blackmore as a director on 7 April 2016 (1 page)
11 April 2016Appointment of Donnie Ritchie as a director on 7 April 2016 (2 pages)
11 April 2016Appointment of Donnie Ritchie as a director on 7 April 2016 (2 pages)
11 April 2016Termination of appointment of Steven John Blackmore as a director on 7 April 2016 (1 page)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(26 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
(26 pages)