Company NameNj And Ce Duhig Property Ltd
Company StatusDissolved
Company Number05103979
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameDuckham Ltd

Directors

Director NameNeil Duhig
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address33 Beeleigh Link
Chelmer Village
Chelmsford
Essex
CM2 6PH
Secretary NameCaron Duhig
NationalityBritish
StatusClosed
Appointed24 May 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address170 Broome Lodge
Broomfield Road
Chelmsford
Essex
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 June 2004Registered office changed on 16/06/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Ad 16/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004New director appointed (2 pages)
14 June 2004Company name changed duckham LTD\certificate issued on 14/06/04 (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
16 April 2004Incorporation (9 pages)