JUDITH DUGGINS LTD
MATLOCK LEA COACH HOUSE LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 3LU

Company number 08487309
Status Active - Proposal to Strike off
Incorporation Date 12 April 2013
Company Type Private Limited Company
Address DERWENT HOUSE, 141-145 DALE ROAD, MATLOCK, DERBYSHIRE, DE4 3LU
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 4 ; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 12 April 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 4 . The most likely internet sites of JUDITH DUGGINS LTD are www.judithduggins.co.uk, and www.judith-duggins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Judith Duggins Ltd is a Private Limited Company. The company registration number is 08487309. Judith Duggins Ltd has been working since 12 April 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Judith Duggins Ltd is Derwent House 141 145 Dale Road Matlock Derbyshire De4 3lu. . DUGGINS, Judith Jean is a Director of the company. Director BLAIR, Jessica has been resigned. Director BLAIR, Michael James has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
DUGGINS, Judith Jean
Appointed Date: 06 February 2014
66 years old

Resigned Directors

Director
BLAIR, Jessica
Resigned: 27 February 2014
Appointed Date: 12 April 2013
46 years old

Director
BLAIR, Michael James
Resigned: 27 February 2014
Appointed Date: 12 April 2013
47 years old

JUDITH DUGGINS LTD Events

15 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4

08 Jan 2015
Total exemption small company accounts made up to 31 May 2014
31 Jul 2014
Previous accounting period extended from 30 April 2014 to 31 May 2014
...
... and 2 more events
27 Feb 2014
Termination of appointment of Michael Blair as a director
27 Feb 2014
Termination of appointment of Jessica Blair as a director
06 Feb 2014
Appointment of Miss Judith Jean Duggins as a director
06 Feb 2014
Company name changed lea coach house LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution

12 Apr 2013
Incorporation