Company NameExpress Ducting Limited
Company StatusDissolved
Company Number05813850
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 10 months ago)
Dissolution Date29 October 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Barry Andrew Bowling
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grange Park Drive
Morley
Leeds
Yorkshire
LS27 7UR
Director NamePaul Caulkin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Lane
Kippax
Leeds
Yorkshire
LS25 7LY
Director NameMark Fox
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Ibbetson Drive
Morley
Leeds
Yorkshire
LS27 7TZ
Secretary NameMark Fox
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Ibbetson Drive
Morley
Leeds
Yorkshire
LS27 7TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£257,188
Gross Profit£140,125
Net Worth-£2,285
Cash£6,784
Current Liabilities£79,658

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 October 2011Final Gazette dissolved following liquidation (1 page)
29 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2011Final Gazette dissolved following liquidation (1 page)
29 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
29 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
11 October 2010Statement of affairs with form 4.19 (7 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-01
(1 page)
11 October 2010Statement of affairs with form 4.19 (7 pages)
24 September 2010Registered office address changed from Nethercroft, Upper Batley Lane Batley West Yorkshire Wf17 Oar on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from Nethercroft, Upper Batley Lane Batley West Yorkshire Wf17 Oar on 24 September 2010 (2 pages)
24 May 2010Annual return made up to 11 May 2010
Statement of capital on 2010-05-24
  • GBP 3
(22 pages)
24 May 2010Annual return made up to 11 May 2010
Statement of capital on 2010-05-24
  • GBP 3
(22 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
15 May 2009Return made up to 11/05/09; full list of members (6 pages)
15 May 2009Return made up to 11/05/09; full list of members (6 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 June 2008Return made up to 11/05/08; no change of members (7 pages)
4 June 2008Return made up to 11/05/08; no change of members (7 pages)
24 July 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
24 July 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
11 July 2007Return made up to 11/05/07; full list of members (7 pages)
11 July 2007Return made up to 11/05/07; full list of members (7 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Incorporation (16 pages)
11 May 2006Incorporation (16 pages)