Company NameDuctavent Limited
DirectorsDaniel Joseph Dowler and Eric Alfred Kimpton
Company StatusLiquidation
Company Number00997019
CategoryPrivate Limited Company
Incorporation Date14 December 1970(53 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Daniel Joseph Dowler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(21 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill School Road
St Helens
Merseyside
WA10 3BH
Director NameMr Eric Alfred Kimpton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(21 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPengwern
The Parade Parkgate
Neston
Cheshire
CH64 6RN
Wales
Secretary NameMr David Allan Kimpton
NationalityBritish
StatusCurrent
Appointed01 July 1999(28 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berry Close
Great Sutton
Ellesmere Port
Cheshire
CH66 4XQ
Wales
Director NameMr Skillicorn James
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(21 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2003)
RoleEngineer
Correspondence Address7 Coniston Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 8AY
Secretary NameMr Alan Lawrence Kimpton
NationalityBritish
StatusResigned
Appointed16 February 1992(21 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address7 Glenmaye Road
Great Sutton
South Wirral
L66 4NJ

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2006
Turnover£1,184,120
Gross Profit£486,887
Net Worth£1,467,552
Cash£1,612,433
Current Liabilities£854,012

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Next Accounts Due30 September 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Next Return Due2 March 2017 (overdue)

Filing History

17 February 2015Restoration by order of the court (3 pages)
17 February 2015Restoration by order of the court (3 pages)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments to 10 March 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
18 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2008Declaration of solvency (4 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 March 2008Declaration of solvency (4 pages)
13 March 2008Registered office changed on 13/03/2008 from gerrard place gillibrands estate skelmersdale lancashire WN8 9SJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from gerrard place gillibrands estate skelmersdale lancashire WN8 9SJ (1 page)
20 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
16 April 2007Return made up to 16/02/07; full list of members (7 pages)
16 April 2007Return made up to 16/02/07; full list of members (7 pages)
30 November 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
30 November 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
22 March 2006Return made up to 16/02/06; full list of members (7 pages)
22 March 2006Return made up to 16/02/06; full list of members (7 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
11 May 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 May 2004Return made up to 16/02/04; no change of members (5 pages)
5 May 2004Return made up to 16/02/04; no change of members (5 pages)
4 October 2003Full accounts made up to 30 November 2002 (13 pages)
4 October 2003Full accounts made up to 30 November 2002 (13 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
10 March 2003Return made up to 16/02/03; no change of members (5 pages)
10 March 2003Return made up to 16/02/03; no change of members (5 pages)
2 October 2002Full accounts made up to 30 November 2001 (14 pages)
2 October 2002Full accounts made up to 30 November 2001 (14 pages)
3 April 2002Return made up to 16/02/02; full list of members (7 pages)
3 April 2002Return made up to 16/02/02; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (15 pages)
26 March 2001Return made up to 16/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2001Return made up to 16/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Full accounts made up to 30 November 1999 (18 pages)
7 September 2000Full accounts made up to 30 November 1999 (18 pages)
15 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Full accounts made up to 30 November 1998 (18 pages)
30 September 1999Full accounts made up to 30 November 1998 (18 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
11 March 1999Return made up to 16/02/99; no change of members (4 pages)
11 March 1999Return made up to 16/02/99; no change of members (4 pages)
7 October 1998Full accounts made up to 30 November 1997 (19 pages)
7 October 1998Full accounts made up to 30 November 1997 (19 pages)
25 February 1998Return made up to 16/02/98; full list of members (6 pages)
25 February 1998Return made up to 16/02/98; full list of members (6 pages)
30 September 1997Full accounts made up to 30 November 1996 (16 pages)
30 September 1997Full accounts made up to 30 November 1996 (16 pages)
27 June 1996Full accounts made up to 30 November 1995 (15 pages)
27 June 1996Full accounts made up to 30 November 1995 (15 pages)
4 March 1996Return made up to 16/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1996Return made up to 16/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 August 1995Full accounts made up to 30 November 1994 (17 pages)
3 August 1995Full accounts made up to 30 November 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 December 1970Incorporation (12 pages)
14 December 1970Incorporation (12 pages)