DUKES FINE CLOTHES GROUP LIMITED
Overview
| Company Name | DUKES FINE CLOTHES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02776861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUKES FINE CLOTHES GROUP LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DUKES FINE CLOTHES GROUP LIMITED located?
| Registered Office Address | 2 Cranmere Court, Lustleigh Close Matford Business Park EX2 8PW Exeter Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUKES FINE CLOTHES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (662) LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for DUKES FINE CLOTHES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for DUKES FINE CLOTHES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 8 pages | CS01 | ||||||||||
Registered office address changed from Harlequins Paul Street Exeter Devon EX4 3TT to 2 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on Sep 29, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Rebecca Clare Skinner on Jan 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Jayne Tanner on Jan 04, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Sarah Jayne Tanner on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DUKES FINE CLOTHES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKINNER, Rebecca Clare | Secretary | Mill House Bendarroch Road West Hill EX11 1TS Ottery St Mary | British | 79975440002 | ||||||
| SKINNER, Rebecca Clare | Director | Mill House Bendarroch Road West Hill EX11 1TS Ottery St Mary | United Kingdom | British | 79975440002 | |||||
| TANNER, Sarah Jayne | Director | 51 Brownlees Exminster EX6 8SW Exeter Devon | United Kingdom | British | 79975260001 | |||||
| BROWN, Deborah Leigh | Secretary | 3 Ostler Drive WR2 6AF Worcester | British | 75733650001 | ||||||
| CROSS, Anthony John | Secretary | 5 Saxon Close CV37 7DX Stratford Upon Avon Warwickshire | British | 85206680001 | ||||||
| GUNTHER, Wayne Christopher | Secretary | 38 Battenhall Rise WR5 2DE Worcester | British | 50575510001 | ||||||
| PEGNA, Christopher John | Secretary | 56a High Street PO31 7RR Cowes Isle Of Wight | British | 36798830002 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BROWN, Deborah Leigh | Director | 3 Ostler Drive WR2 6AF Worcester | British | 75733650001 | ||||||
| CROSS, Anthony John | Director | 5 Saxon Close CV37 7DX Stratford Upon Avon Warwickshire | United Kingdom | British | 85206680001 | |||||
| CUNNELL, Andrew | Director | 8 The Avenue Blackwell B60 1BW Bromsgrove Worcestershire | British | 82038200001 | ||||||
| GUNTHER, Wayne Christopher | Director | 38 Battenhall Rise WR5 2DE Worcester | United Kingdom | British | 50575510001 | |||||
| HOOPER, Barry | Director | 14 Matford Mews Alphington EX2 8XP Exeter Devon | British | 14687050001 | ||||||
| HOOPER, Jayne Mary | Director | 14 Matford Mews Matford Alphington EX2 8XP Exeter | British | 45563970001 | ||||||
| MATTHEWS, David John | Director | 18 Petershouse Drive Four Oaks B74 4XN Sutton Coldfield West Midlands | British | 31003390002 | ||||||
| PEGNA, Christopher John | Director | 56a High Street PO31 7RR Cowes Isle Of Wight | British | 36798830002 | ||||||
| SHEPHERD, Helen Ashley | Director | 11 Rookswood Lane Rockbeare EX5 2LG Exeter Devon | British | 79975340001 | ||||||
| SKINNER, Paul Kevin | Director | Foxenhole Mill West Hill EX11 1JT Ottery St. Mary Devon | British | 79975120001 | ||||||
| SKINNER, Rebecca Clare | Director | Foxenhole Mill West Hill EX11 1JT Ottery St. Mary Devon | British | 79975440001 | ||||||
| TANNER, Sarah Jayne | Director | 51 Brownlees Exminster EX6 8SW Exeter Devon | United Kingdom | British | 79975260001 | |||||
| WILSON, Robert Antony Keith | Director | 8 Duffryn Avenue Lakeside CF23 6LF Cardiff | British | 73278460002 | ||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of DUKES FINE CLOTHES GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Rebecca Clare Skinner | Jan 01, 2017 | Cranmere Court, Lustleigh Close Matford Business Park EX2 8PW Exeter 2 Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0