General information

Name:

Duncan Thomas Limited

Office Address:

The Oval 57 New Walk LE1 7EA Leicester

Number: 06302719

Incorporation date: 2007-07-04

Dissolution date: 2018-09-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06302719 17 years ago, Duncan Thomas Ltd had been a private limited company until 2018-09-18 - the date it was dissolved. Its last known registration address was The Oval, 57 New Walk Leicester.

This firm was managed by 1 director: Duncan T. who was managing it for 11 years.

Duncan T. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joan T.

Role: Secretary

Appointed: 04 July 2007

Latest update: 6 November 2023

Duncan T.

Role: Director

Appointed: 04 July 2007

Latest update: 6 November 2023

People with significant control

Duncan T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, September 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
11
Company Age

Similar companies nearby

Closest companies