DUCO DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8DE

Company number 06802445
Status Active - Proposal to Strike off
Incorporation Date 27 January 2009
Company Type Private Limited Company
Address C/O UNIT 16 REED BUSINESS PARK, CARRHILL BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 8DE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUCO DEVELOPMENTS LIMITED are www.ducodevelopments.co.uk, and www.duco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Duco Developments Limited is a Private Limited Company. The company registration number is 06802445. Duco Developments Limited has been working since 27 January 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Duco Developments Limited is C O Unit 16 Reed Business Park Carrhill Balby Doncaster South Yorkshire Dn4 8de. . REED, Anthony George Leonard is a Director of the company. Director REED, Anthony George Leonard has been resigned. Director REED, Anthony has been resigned. Director REED, Lewis has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
REED, Anthony George Leonard
Appointed Date: 31 December 2014
79 years old

Resigned Directors

Director
REED, Anthony George Leonard
Resigned: 27 January 2009
Appointed Date: 27 January 2009
79 years old

Director
REED, Anthony
Resigned: 18 February 2012
Appointed Date: 27 January 2009
50 years old

Director
REED, Lewis
Resigned: 31 December 2014
Appointed Date: 18 February 2012
48 years old

DUCO DEVELOPMENTS LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
19 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Registered office address changed from Unit 16 Reed Business Park Carrhill Balby Doncaster South Yorkshire DN4 8DE to C/O Unit 16 Reed Business Park Carrhill Balby Doncaster South Yorkshire DN4 8DE on 20 February 2015
29 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 17 more events
30 Apr 2010
Annual return made up to 27 January 2010 with full list of shareholders
30 Apr 2010
Director's details changed for Anthony Reed on 27 January 2010
29 Apr 2010
Appointment of Anthony Reed as a director
27 Apr 2010
Termination of appointment of Anthony Reed as a director
27 Jan 2009
Incorporation