One Four Four Ductwork Ltd

DataGardener
dissolved

One Four Four Ductwork Ltd

07158446Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

16/02/2010

Company Age

16 years

Directors

2

Employees

SIC Code

35300

Risk

Company Overview

Registration, classification & business activity

One Four Four Ductwork Ltd (07158446) is a private limited with share capital incorporated on 16/02/2010 (16 years old) and registered in manchester, M35EN. The company operates under SIC code 35300 - steam and air conditioning supply.

Private Limited With Share Capital
SIC: 35300
Incorporated 16/02/2010
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:01-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2018
Liquidation Miscellaneous
Category:Insolvency
Date:10-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-03-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:01-03-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:01-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-02-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-02-2015
Resolution
Category:Resolution
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Legacy
Category:Mortgage
Date:14-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Termination Director Company With Name
Category:Officers
Date:29-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2010
Termination Director Company With Name
Category:Officers
Date:12-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2010
Termination Director Company With Name
Category:Officers
Date:16-02-2010
Incorporation Company
Category:Incorporation
Date:16-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date30/09/2014
Latest Accounts31/03/2014

Trading Addresses

Cotton Street, Liverpool, Merseyside, L37DY
Riverside House, Irwell Street, Salford, M35ENRegistered

Contact

Riverside House Irwell Street, Manchester, M35EN