Company NameThe Saucy Duck Ltd.
Company StatusDissolved
Company Number03406022
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 8 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlma Goldfinch
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(1 week after company formation)
Appointment Duration5 years, 2 months (closed 08 October 2002)
RoleSecretary
Correspondence Address48 Burma Way
Chatham
Kent
ME5 0JR
Director NameMr Steven Anthony Goldfinch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(1 week after company formation)
Appointment Duration5 years, 2 months (closed 08 October 2002)
RoleComms Analyst
Country of ResidenceEngland
Correspondence AddressGreenside Cottage The Green
Sarratt
Rickmansworth
Hertfordshire
WD3 6AY
Secretary NameAlma Goldfinch
NationalityBritish
StatusClosed
Appointed28 July 1997(1 week after company formation)
Appointment Duration5 years, 2 months (closed 08 October 2002)
RoleSecretary
Correspondence Address48 Burma Way
Chatham
Kent
ME5 0JR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,403
Cash£22,923
Current Liabilities£28,177

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
3 May 2002Application for striking-off (1 page)
19 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
13 September 2000Return made up to 21/07/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
13 August 1999Return made up to 21/07/99; change of members (6 pages)
23 March 1999Full accounts made up to 31 July 1998 (9 pages)
29 July 1998Return made up to 21/07/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
14 August 1997Ad 29/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 August 1997Registered office changed on 07/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Incorporation (8 pages)