DUCTAIRE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

DUCTAIRE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01129777

Incorporation date

17/08/1973

Size

Full

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1973)
dot icon03/06/2016
Final Gazette dissolved following liquidation
dot icon03/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/12/2015
Satisfaction of charge 3 in full
dot icon30/12/2015
Satisfaction of charge 5 in full
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-01-04
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-07-04
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2014-01-04
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-07-04
dot icon01/02/2013
Liquidators' statement of receipts and payments to 2013-01-04
dot icon27/07/2012
Liquidators' statement of receipts and payments to 2012-07-04
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2012-01-04
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-07-04
dot icon28/01/2011
Liquidators' statement of receipts and payments to 2011-01-04
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2010
Statement of affairs with form 4.19
dot icon11/01/2010
Appointment of a voluntary liquidator
dot icon11/01/2010
Resolutions
dot icon30/12/2009
Registered office address changed from 8 Deer Park Road London SW19 3UU on 2009-12-30
dot icon03/12/2009
Director's details changed for Mr Joseph Coles on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 18/06/09; full list of members
dot icon12/05/2009
Secretary appointed chin kan wilmot
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 18/06/08; full list of members
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 18/06/07; full list of members
dot icon13/07/2007
Director resigned
dot icon06/06/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon16/01/2007
New secretary appointed
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/12/2006
Particulars of mortgage/charge
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon08/08/2006
Registered office changed on 08/08/06 from: 2 buxton avenue caterham surrey CR3 5HU
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
New director appointed
dot icon30/06/2006
Return made up to 18/06/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/07/2005
Return made up to 18/06/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-09-30
dot icon25/06/2004
Return made up to 18/06/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/08/2003
Return made up to 18/06/03; full list of members
dot icon13/05/2003
Full accounts made up to 2002-09-30
dot icon16/07/2002
Full accounts made up to 2001-09-30
dot icon21/06/2002
Return made up to 18/06/02; full list of members
dot icon26/06/2001
Return made up to 18/06/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-09-30
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon07/07/2000
Return made up to 18/06/00; full list of members
dot icon03/08/1999
£ ic 1000/500 29/06/99 £ sr 500@1=500
dot icon20/07/1999
Return made up to 18/06/99; full list of members
dot icon15/07/1999
Resolutions
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
Secretary resigned;director resigned
dot icon15/07/1999
Director resigned
dot icon21/06/1999
Registered office changed on 21/06/99 from: 5 woodland way caterham surrey CR3 6ER
dot icon30/03/1999
Resolutions
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon20/08/1998
Return made up to 18/06/98; no change of members
dot icon05/08/1998
Amended full accounts made up to 1997-09-30
dot icon15/07/1998
Full accounts made up to 1997-09-30
dot icon16/07/1997
Return made up to 18/06/97; no change of members
dot icon09/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/07/1996
Return made up to 18/06/96; full list of members
dot icon18/06/1996
Full accounts made up to 1995-09-30
dot icon20/06/1995
Accounts for a small company made up to 1994-09-30
dot icon20/06/1995
Return made up to 18/06/95; no change of members
dot icon26/07/1994
Return made up to 18/06/94; no change of members
dot icon26/07/1994
Full accounts made up to 1993-09-30
dot icon10/06/1993
Full accounts made up to 1992-09-30
dot icon10/06/1993
Return made up to 18/06/93; full list of members
dot icon22/06/1992
Full accounts made up to 1991-09-30
dot icon22/06/1992
Return made up to 18/06/92; no change of members
dot icon18/12/1991
Particulars of mortgage/charge
dot icon12/07/1991
Full accounts made up to 1990-09-30
dot icon09/07/1991
Return made up to 18/06/91; no change of members
dot icon28/06/1990
Full accounts made up to 1989-09-30
dot icon28/06/1990
Return made up to 18/06/90; full list of members
dot icon01/06/1989
Full accounts made up to 1988-09-30
dot icon01/06/1989
Return made up to 24/05/89; full list of members
dot icon28/06/1988
Full accounts made up to 1987-09-30
dot icon14/06/1988
Return made up to 26/05/88; full list of members
dot icon08/09/1987
Return made up to 28/07/87; full list of members
dot icon08/09/1987
Full accounts made up to 1986-09-30
dot icon18/09/1986
Full accounts made up to 1985-09-30
dot icon18/09/1986
Return made up to 05/06/86; full list of members
dot icon17/08/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Joseph Tidboald
Director
19/07/2006 - Present
81
Wilmot, Chin Kan
Secretary
29/04/2009 - Present
14
Somers-Bayley, Julie Lynn
Secretary
19/07/2006 - Present
1
Danks, Sylvia
Secretary
08/05/1999 - 19/07/2006
-
Jones, Suzanne Gail
Secretary
18/12/2006 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUCTAIRE FABRICATIONS LIMITED

DUCTAIRE FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 17/08/1973 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUCTAIRE FABRICATIONS LIMITED?

toggle

DUCTAIRE FABRICATIONS LIMITED is currently Dissolved. It was registered on 17/08/1973 and dissolved on 03/06/2016.

Where is DUCTAIRE FABRICATIONS LIMITED located?

toggle

DUCTAIRE FABRICATIONS LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does DUCTAIRE FABRICATIONS LIMITED do?

toggle

DUCTAIRE FABRICATIONS LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (29.23 - SIC 2003) sector.

What is the latest filing for DUCTAIRE FABRICATIONS LIMITED?

toggle

The latest filing was on 03/06/2016: Final Gazette dissolved following liquidation.