Company NameDuctwork Erections Limited
DirectorBrian Arthur Hubbard
Company StatusDissolved
Company Number03329428
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Arthur Hubbard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Hildenlea Place
Bromley
Kent
BR2 0YH
Secretary NameBenedict Hubbard
NationalityBritish
StatusCurrent
Appointed26 September 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleSenior Draughtsman
Correspondence Address5 Hildenlea Place
Short Lands
Bromley
Kent
BR2 0YH
Director NameMr Stephen Joseph Healy
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Daerwood Close
Bromley
Kent
BR2 8NU
Secretary NameMr Stephen Joseph Healy
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Daerwood Close
Bromley
Kent
BR2 8NU
Director NameKim Stephanie Bleakley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2002)
RoleAccountant
Correspondence Address42b Mount Pleasant
Biggin Hill
Kent
TN16 3TR
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,082,319
Gross Profit£523,555
Net Worth£89,093
Cash£23,505
Current Liabilities£698,321

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2007Liquidators statement of receipts and payments (6 pages)
27 March 2007Liquidators statement of receipts and payments (6 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford WD17 1HE (1 page)
12 March 2003Appointment of a voluntary liquidator (1 page)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2003Statement of affairs (7 pages)
24 February 2003Registered office changed on 24/02/03 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
2 October 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
14 August 2002Full accounts made up to 31 March 2001 (13 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
11 March 2002Director resigned (1 page)
9 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 July 2000Auditor's resignation (1 page)
8 March 2000Return made up to 07/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 November 1998Particulars of mortgage/charge (5 pages)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998New director appointed (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
16 April 1997Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
7 March 1997Incorporation (15 pages)