Company NameDuffin Building And Erecting Services Limited
Company StatusDissolved
Company Number03345740
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameValuechoice Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameWilliam Duffin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 10 September 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address140 Saltash Road
Boothsferry Estate
Hull
HU4 7EY
Secretary NameLee Riley
NationalityBritish
StatusClosed
Appointed16 April 1997(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 10 September 2013)
RoleCompany Director
Correspondence AddressAsh Hill Cottage
Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1William Duffin
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£23,732
Current Liabilities£25,912

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(4 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 April 2010Director's details changed for William Duffin on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for William Duffin on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for William Duffin on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 August 2008Return made up to 04/04/08; full list of members (3 pages)
18 August 2008Return made up to 04/04/08; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
16 May 2007Return made up to 04/04/07; full list of members (6 pages)
16 May 2007Return made up to 04/04/07; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 April 2006Return made up to 04/04/06; full list of members (6 pages)
20 April 2006Return made up to 04/04/06; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
11 July 2005Registered office changed on 11/07/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
11 May 2005Return made up to 04/04/05; full list of members (6 pages)
11 May 2005Return made up to 04/04/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 April 2004Return made up to 04/04/04; full list of members (6 pages)
26 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Registered office changed on 01/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
1 June 2003Registered office changed on 01/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
14 April 2003Return made up to 04/04/03; full list of members (6 pages)
14 April 2003Return made up to 04/04/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
22 May 2002Return made up to 04/04/02; full list of members (6 pages)
22 May 2002Return made up to 04/04/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 30 November 1999 (10 pages)
5 February 2001Full accounts made up to 30 November 1999 (10 pages)
17 July 2000Registered office changed on 17/07/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)
17 July 2000Registered office changed on 17/07/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)
7 April 2000Return made up to 04/04/00; full list of members (6 pages)
7 April 2000Return made up to 04/04/00; full list of members (6 pages)
28 September 1999Full accounts made up to 30 November 1998 (9 pages)
28 September 1999Full accounts made up to 30 November 1998 (9 pages)
29 June 1999Return made up to 04/04/99; no change of members (4 pages)
29 June 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1999Secretary's particulars changed (1 page)
29 June 1999Secretary's particulars changed (1 page)
26 August 1998Full accounts made up to 30 November 1997 (12 pages)
26 August 1998Full accounts made up to 30 November 1997 (12 pages)
19 May 1998Return made up to 04/04/98; full list of members (6 pages)
19 May 1998Return made up to 04/04/98; full list of members (6 pages)
13 July 1997Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
13 July 1997Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
24 April 1997Memorandum and Articles of Association (6 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Company name changed valuechoice LIMITED\certificate issued on 25/04/97 (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Company name changed valuechoice LIMITED\certificate issued on 25/04/97 (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page)
24 April 1997Registered office changed on 24/04/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page)
24 April 1997Memorandum and Articles of Association (6 pages)
4 April 1997Incorporation (10 pages)