Company NameVentilation Technology Limited
Company StatusDissolved
Company Number04499597
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date29 October 2009 (14 years, 5 months ago)
Previous NameECS Vent-Tech Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Graham Paul
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(1 month after company formation)
Appointment Duration7 years, 2 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wensley Drive
Leeds
West Yorkshire
LS7 3QP
Secretary NameSara Louise Paul
NationalityBritish
StatusClosed
Appointed31 August 2002(1 month after company formation)
Appointment Duration7 years, 2 months (closed 29 October 2009)
RoleCompany Director
Correspondence Address49 Wensley Drive
Chapel Allerton
Leeds
West Yorkshire
LS7 3QP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL

Location

Registered AddressTong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,176
Cash£16,180
Current Liabilities£160,363

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
29 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
24 February 2009Insolvency:secretary of state's certificate of release of liquidator ;- p a finn (1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Court order insolvency:replacement of liquidator M.c hepworth replaces pa finn (16 pages)
7 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
7 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2005Registered office changed on 08/02/05 from: 49 wensley drive chapel allerton leeds west yorkshire LS7 3QP (1 page)
2 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2005Appointment of a voluntary liquidator (1 page)
2 February 2005Statement of affairs (7 pages)
27 September 2004Return made up to 31/07/04; full list of members (6 pages)
20 July 2004Ad 02/06/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 July 2004Registered office changed on 01/07/04 from: spa street works spa street ossett west yorkshire WF5 0HJ (1 page)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004Nc inc already adjusted 02/06/04 (1 page)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 September 2003Return made up to 31/07/03; full list of members (6 pages)
27 May 2003Particulars of mortgage/charge (3 pages)
11 February 2003Registered office changed on 11/02/03 from: corporate administration services LIMITED suite 303 3RD floor the corn exchange drury lane liverpool L2 7QL (1 page)
4 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (12 pages)