THE MUCKY DUCK PAINT COMPANY LIMITED

THE MUCKY DUCK PAINT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE MUCKY DUCK PAINT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05879022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MUCKY DUCK PAINT COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE MUCKY DUCK PAINT COMPANY LIMITED located?

    Registered Office Address
    7 Barrie Close
    CV37 7JE Stratford-Upon-Avon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MUCKY DUCK PAINT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALITON LIMITEDJul 18, 2006Jul 18, 2006

    What are the latest accounts for THE MUCKY DUCK PAINT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for THE MUCKY DUCK PAINT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jul 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 3 Silverdale Industrial Estate Silverdale Road Hayes Middlesex UB3 3BL England to 7 Barrie Close Stratford-upon-Avon CV37 7JE on Jan 13, 2020

    1 pagesAD01

    Confirmation statement made on Jul 18, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Notification of David Gareth Roberts as a person with significant control on Aug 21, 2018

    2 pagesPSC01

    Cessation of Meritage Management Group Limited as a person with significant control on Aug 21, 2018

    1 pagesPSC07

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Registered office address changed from Trimite House Arundel Road Uxbridge Middlesex UB8 2SD to Unit 3 Silverdale Industrial Estate Silverdale Road Hayes Middlesex UB3 3BL on Apr 04, 2016

    1 pagesAD01

    Annual return made up to Jul 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Director's details changed for Mr David Gareth Roberts on Jan 15, 2015

    2 pagesCH01

    Annual return made up to Jul 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed aliton LIMITED\certificate issued on 31/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2012

    Change company name resolution on Aug 31, 2012

    RES15
    change-of-nameAug 31, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jul 18, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of THE MUCKY DUCK PAINT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOSKY, Arnold Joshua
    7 Marlowe House
    Portsmouth Road
    KT1 2NY Kingston Upon Thames
    Surrey
    Director
    7 Marlowe House
    Portsmouth Road
    KT1 2NY Kingston Upon Thames
    Surrey
    EnglandBritish39042010001
    ROBERTS, David Gareth
    Barrie Close
    CV37 7JE Stratford-Upon-Avon
    7
    England
    Director
    Barrie Close
    CV37 7JE Stratford-Upon-Avon
    7
    England
    EnglandBritish173554710003
    PICKVANCE, Roy
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    Secretary
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    British114914470001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    PICKVANCE, Roy
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    Director
    5 Chesterton Drive
    CV37 7LG Stratford Upon Avon
    Warwickshire
    United KingdomBritish114914470001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of THE MUCKY DUCK PAINT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Gareth Roberts
    Barrie Close
    CV37 7JE Stratford-Upon-Avon
    7
    England
    Aug 21, 2018
    Barrie Close
    CV37 7JE Stratford-Upon-Avon
    7
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Silverdale Industrial Estate
    Silverdale Road
    UB3 3BL Hayes
    Unit 3
    Middlesex
    England
    Apr 06, 2016
    Silverdale Industrial Estate
    Silverdale Road
    UB3 3BL Hayes
    Unit 3
    Middlesex
    England
    Yes
    Legal FormLimited Company Incorporated Under The Laws Of England & Wales
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number6983013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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