Dissolved 2015-03-17
Company Information for M & R DUCTWORK LIMITED
MANSFIELD, NOTTINGHAMSHIRE, NG19,
|
Company Registration Number
03575758
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | |
---|---|
M & R DUCTWORK LIMITED | |
Legal Registered Office | |
MANSFIELD NOTTINGHAMSHIRE | |
Company Number | 03575758 | |
---|---|---|
Date formed | 1998-06-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 09:39:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES REED |
||
CLIVE THOMAS SWEETING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM REED |
Company Secretary | ||
MICHAEL WILLIAM REED |
Director | ||
KEITH ROBERT DARBY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOMISED CANOPIES AND DUCTWORK LIMITED | Director | 2016-01-21 | CURRENT | 2014-11-06 | Dissolved 2017-04-25 | |
CUSTOMISED CANOPIES AND DUCTWORK LIMITED | Director | 2016-01-21 | CURRENT | 2014-11-06 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM M & R DUCTWORK LTD UNIT 2 . WALLINGFORD ROAD, UXBRIDGE INDUSTRIAL ESTATE, RINGWOOD, HAMPSHIRE UB8 2RW ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL REED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL REED | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM M & R DUCTWORK LTD UNIT 2 WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2RW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O M & R DUCTWORK LTD UNIT2 GAZELLE BUILDINGS WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2RW UNITED KINGDOM | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM UNIT 2 GAZELLA BUILDINGS WALLINGFORD ROAD, UXBRIDGA INDUSTRIAL ESTATE UXBRIDGE MIDDLESEX BH24 2JA ENGLAND | |
AR01 | 04/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 2 GAZELLE BUILDINGS. WALLINGFORD ROAD UXBRIDGE INDUSTRIAL ESTATE UXBRIDGE MIDDLESEX UB8 2RW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 37 RAINBOW INDUSTRIAL EST TROUT ROAD WEST DRAYTON MIDDLESEX UB7 7XT | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM REED / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REED / 01/06/2010 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH DARBY | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/08 | |
363s | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
ELRES | S366A DISP HOLDING AGM 24/05/99 | |
363s | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 24/05/99 | |
ELRES | S386 DISP APP AUDS 24/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/05/99--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 1ST FLOOR 48 HIGH STREET BURNHAM SLOUGH SL1 7JP | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.92 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 24100 - Manufacture of basic iron and steel and of ferro-alloys
Creditors Due Within One Year | 2012-10-31 | £ 50,891 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 48,175 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & R DUCTWORK LIMITED
Current Assets | 2012-10-31 | £ 47,415 |
---|---|---|
Current Assets | 2011-10-31 | £ 47,856 |
Debtors | 2012-10-31 | £ 41,752 |
Debtors | 2011-10-31 | £ 42,399 |
Shareholder Funds | 2012-10-31 | £ 2,063 |
Shareholder Funds | 2011-10-31 | £ 6,428 |
Stocks Inventory | 2012-10-31 | £ 5,500 |
Stocks Inventory | 2011-10-31 | £ 5,450 |
Tangible Fixed Assets | 2012-10-31 | £ 5,539 |
Tangible Fixed Assets | 2011-10-31 | £ 6,747 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as M & R DUCTWORK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |