This company is commonly known as Duggan Leisure Limited. The company was founded 16 years ago and was given the registration number 06499261. The firm's registered office is in BIRMINGHAM. You can find them at 74 Bristol Street, , Birmingham, . This company's SIC code is 56302 - Public houses and bars.
Name | : | DUGGAN LEISURE LIMITED |
---|---|---|
Company Number | : | 06499261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 February 2008 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Bristol Street, Birmingham, England, B5 7AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Bristol Street, Birmingham, England, B5 7AH | Director | 24 July 2019 | Active |
99, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4RY | Secretary | 11 February 2008 | Active |
2, Elm Place, Eynsham, Witney, United Kingdom, | Director | 09 January 2018 | Active |
99, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4RY | Director | 11 February 2008 | Active |
Mr Wing Ka Ki Chang | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Bristol Street, Birmingham, England, B5 7AH |
Nature of control | : |
|
Dr Andrew Charles Duggan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Park Drive, Milton Park, Abingdon, England, OX14 4RY |
Nature of control | : |
|
Mrs. Nicola Jane Duggan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Park Drive, Milton Park, Abingdon, England, OX14 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-24 | Insolvency | Liquidation compulsory completion. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-24 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-08-20 | Gazette | Gazette notice voluntary. | Download |
2019-08-12 | Dissolution | Dissolution application strike off company. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Gazette | Gazette filings brought up to date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.