Company NameDuctwork Cleaning Services Limited
Company StatusDissolved
Company Number03405084
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameSemicraft Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark David Wallis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1998(1 year after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address13 Earl Road
Heaton Moor
Stockport
Cheshire
SK4 4JS
Secretary NameNorma Corbett
NationalityBritish
StatusClosed
Appointed18 July 1998(1 year after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2002)
RoleSecretary
Correspondence Address12 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAura House
77 Dane Road
Sale
Manchester
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£41,109
Cash£1
Current Liabilities£41,269

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
24 August 2000Return made up to 18/07/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 1999Return made up to 18/07/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 January 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
16 November 1998New director appointed (2 pages)
12 August 1997Memorandum and Articles of Association (11 pages)
30 July 1997Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR (1 page)