Company NameG.L. Ducting Ltd
Company StatusDissolved
Company Number03725665
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date4 June 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameGary Lowndes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(1 day after company formation)
Appointment Duration11 years, 3 months (closed 04 June 2010)
RoleBuilder
Correspondence Address63 Falmouth Avenue
Stafford
ST17 0JG
Secretary NameHelga Lowndes
NationalityBritish
StatusClosed
Appointed04 March 1999(1 day after company formation)
Appointment Duration11 years, 3 months (closed 04 June 2010)
RoleCompany Director
Correspondence Address63 Falmouth Avenue
Stafford
ST17 0JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
4 March 2010Return of final meeting of creditors (1 page)
4 March 2010Notice of final account prior to dissolution (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Appointment of a liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
23 April 2008Court order INSOLVENCY:c/o - replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o bkr haines watts 1ST floor park square west park square leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o bkr haines watts 1ST floor park square west park square leeds LS1 2PS (1 page)
2 September 2005Appointment of a liquidator (1 page)
2 September 2005O/C - replacement of liquidator (23 pages)
2 September 2005O/C - replacement of liquidator (23 pages)
2 September 2005Appointment of a liquidator (1 page)
11 July 2005Sec of state's release of liq (1 page)
11 July 2005Sec of state's release of liq (1 page)
23 October 2001Registered office changed on 23/10/01 from: 63 falmouth avenue stafford ST17 0JG (1 page)
23 October 2001Registered office changed on 23/10/01 from: 63 falmouth avenue stafford ST17 0JG (1 page)
18 October 2001Appointment of a liquidator (1 page)
18 October 2001Appointment of a liquidator (1 page)
14 August 2001Order of court to wind up (2 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001Order of court to wind up (2 pages)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Ad 04/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1999Ad 04/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 63 falmouth avenue stafford ST17 0JG (1 page)
11 March 1999Registered office changed on 11/03/99 from: 63 falmouth avenue stafford ST17 0JG (1 page)
11 March 1999New director appointed (2 pages)
3 March 1999Incorporation (14 pages)