Company NameVentilation Centre Ud Limited
Company StatusDissolved
Company Number05077766
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameVentilation Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Richard Matthew Woodruff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIngle Mount Halifax Road
Thurgoland
Sheffield
South Yorkshire
S35 7AL
Director NameMr William Woodruff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 The Paddock
Hemingfield
Barnsley
South Yorkshire
S73 0QT
Secretary NameMr Richard Matthew Woodruff
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Mount Halifax Road
Thurgoland
Sheffield
South Yorkshire
S35 7AL

Location

Registered Address8 Downgate Drive
Sheffield
South Yorkshire
S4 8BT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (3 pages)
8 February 2010Application to strike the company off the register (3 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 September 2009Memorandum and Articles of Association (12 pages)
24 September 2009Memorandum and Articles of Association (12 pages)
19 September 2009Company name changed ventilation centre LIMITED\certificate issued on 23/09/09 (2 pages)
19 September 2009Company name changed ventilation centre LIMITED\certificate issued on 23/09/09 (2 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2009Accounts made up to 31 March 2008 (2 pages)
24 April 2008Return made up to 18/03/08; full list of members (4 pages)
24 April 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Director and Secretary's Change of Particulars / richard woodruff / 06/03/2008 / HouseName/Number was: , now: ingle mount; Street was: 4 the paddock, now: halifax road; Area was: hemingfield, now: thurgoland; Post Town was: barnsley, now: sheffield; Post Code was: S73 0QT, now: S35 7AL (1 page)
19 March 2008Director and secretary's change of particulars / richard woodruff / 06/03/2008 (1 page)
19 March 2008Director's Change of Particulars / william woodruff / 06/12/2007 / HouseName/Number was: , now: 4; Street was: the lodge kingwell road, now: the paddock; Area was: worsbrough, now: hemingfield; Post Code was: S70 4AG, now: S73 0QT (1 page)
19 March 2008Director's change of particulars / william woodruff / 06/12/2007 (1 page)
1 February 2008Accounts made up to 31 March 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts made up to 31 March 2006 (1 page)
27 April 2006Return made up to 18/03/06; full list of members (2 pages)
27 April 2006Return made up to 18/03/06; full list of members (2 pages)
25 November 2005Accounts made up to 31 March 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 April 2005Return made up to 18/03/05; full list of members (7 pages)
15 April 2005Return made up to 18/03/05; full list of members (7 pages)
26 October 2004Registered office changed on 26/10/04 from: unit 14 riverside court don road sheffield south yorkshire S9 2TJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: unit 14 riverside court don road sheffield south yorkshire S9 2TJ (1 page)
18 March 2004Incorporation (15 pages)