Company NameG D F Ventilation & Ductwork Limited
Company StatusDissolved
Company Number05918319
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date1 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGregory David French
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleVentilation Engineer
Correspondence Address101 St Johns Road
Swalecliffe
Kent
CT5 2RZ
Director NameDavid Ronald French
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleVentilation Engineer
Correspondence Address101 St Johns Road
Swalecliffe
Kent
CT5 2RZ
Secretary NameFrancis Anne French
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 St Johns Road
Swalecliffe
Kent
CT5 2RZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£39,913
Cash£29,171
Current Liabilities£154,188

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2011Final Gazette dissolved following liquidation (1 page)
1 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from denning house, 1 london road maidstone kent ME16 8HS (1 page)
23 April 2009Registered office changed on 23/04/2009 from denning house, 1 london road maidstone kent ME16 8HS (1 page)
16 April 2009Statement of affairs with form 4.19 (6 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Statement of affairs with form 4.19 (6 pages)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Appointment terminated secretary francis french (1 page)
3 February 2009Appointment Terminated Director david french (1 page)
3 February 2009Appointment terminated director david french (1 page)
3 February 2009Appointment Terminated Secretary francis french (1 page)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 May 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
22 May 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
30 January 2008Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
30 January 2008Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
12 September 2007Return made up to 29/08/07; full list of members (3 pages)
12 September 2007Return made up to 29/08/07; full list of members (3 pages)
28 September 2006Ad 29/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2006Ad 29/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (13 pages)
29 August 2006Incorporation (13 pages)