Company NameDuct Vent Services Limited
Company StatusDissolved
Company Number04539457
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 8 months ago)
Dissolution Date22 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameFrank Edwin Peacock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleVantilation Engineer
Correspondence AddressWoodcroft Union Street
Egerton
Bolton
Lancashire
BL7 9SP
Director NameAdam Mark Taylor
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleContracts Manager
Correspondence Address124 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9SB
Director NameSamuel James Taylor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleFitter
Correspondence Address124 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9SB
Secretary NameFrank Edwin Peacock
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleVantilation Engineer
Correspondence AddressWoodcroft Union Street
Egerton
Bolton
Lancashire
BL7 9SP
Director NameSteven Whittaker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleVentilation Engineer
Correspondence Address17 Ramwells Brow
Bromley Cross
Bolton
Lancashire
BL7 9PL
Director NameMr Barry John McGuinness
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2005)
RoleSales
Country of ResidenceEngland
Correspondence Address26 Beverley Road
Pendlebury
Swinton
Lancashire
M27 4HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,945
Cash£7,503
Current Liabilities£817,437

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 December 2010Final Gazette dissolved following liquidation (1 page)
22 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 10 April 2010 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
24 October 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
28 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
28 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
21 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2007Appointment of a voluntary liquidator (1 page)
21 April 2007Appointment of a voluntary liquidator (1 page)
21 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2007Statement of affairs (8 pages)
21 April 2007Statement of affairs (8 pages)
27 March 2007Registered office changed on 27/03/07 from: unit 1 & 2 watermead works slater lane bolton lancashire BL1 2TE (1 page)
27 March 2007Registered office changed on 27/03/07 from: unit 1 & 2 watermead works slater lane bolton lancashire BL1 2TE (1 page)
3 October 2006Registered office changed on 03/10/06 from: bank chambers, belgrave square darwen lancashire BB3 1BU (1 page)
3 October 2006Registered office changed on 03/10/06 from: bank chambers, belgrave square darwen lancashire BB3 1BU (1 page)
3 October 2006Return made up to 19/09/06; full list of members (4 pages)
3 October 2006Return made up to 19/09/06; full list of members (4 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 October 2005Return made up to 19/09/05; full list of members (4 pages)
5 October 2005Return made up to 19/09/05; full list of members (4 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 April 2005Registered office changed on 07/04/05 from: carlyle house, 78 chorley new road, bolton lancashire BL1 4BY (1 page)
7 April 2005Registered office changed on 07/04/05 from: carlyle house, 78 chorley new road, bolton lancashire BL1 4BY (1 page)
15 December 2004Return made up to 19/09/04; full list of members (9 pages)
15 December 2004Return made up to 19/09/04; full list of members (9 pages)
14 June 2004Return made up to 19/09/03; full list of members (9 pages)
14 June 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
5 August 2003Ad 23/05/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
5 August 2003Ad 23/05/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
20 June 2003Resolutions
  • RES13 ‐ Sub division 23/05/03
(1 page)
20 June 2003Resolutions
  • RES13 ‐ Sub division 23/05/03
(1 page)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
19 September 2002Incorporation (16 pages)
19 September 2002Incorporation (16 pages)