Company NamePl Ductwork Solutions Limited
Company StatusDissolved
Company Number05385571
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameLuke Stein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Crescent
Chelmsford
Essex
CM1 4EH
Director NamePaul Wheeldon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Linden Close
Chelmsford
Essex
CM2 9JQ
Secretary NamePaul Wheeldon
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Linden Close
Chelmsford
Essex
CM2 9JQ

Location

Registered AddressThe Granary, Great Sir Hughes
West Hanningfield Road
Chelmsford
Essex
CM2 7SZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Shareholders

1 at £1Luke Stein
50.00%
Ordinary
1 at £1Paul Wheeldon
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£86
Current Liabilities£84

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (5 pages)
19 April 2013Application to strike the company off the register (5 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(5 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(5 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2010Director's details changed for Paul Wheeldon on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Luke Stein on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Paul Wheeldon on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Luke Stein on 11 March 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 March 2006Return made up to 08/03/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 10 linden close chelmsford essex CM2 9JQ (1 page)
20 March 2006Return made up to 08/03/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 10 linden close chelmsford essex CM2 9JQ (1 page)
18 March 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
18 March 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
8 March 2005Incorporation (12 pages)
8 March 2005Incorporation (12 pages)