Company NameDebonair Ductwork Services Ltd
Company StatusDissolved
Company Number03737926
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Martin O'Neil
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1999(5 days after company formation)
Appointment Duration10 years, 4 months (closed 27 July 2009)
RoleDuct Worker
Correspondence Address90 Alverstone House
Kennington Park Road
London
SE11 5TR
Director NameMr Leonard Ross
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1999(5 days after company formation)
Appointment Duration10 years, 4 months (closed 27 July 2009)
RoleDuct Erector
Country of ResidenceEngland
Correspondence Address20 Kirwyn Way
London
SE5 0YA
Secretary NameDeborah Carmen
NationalityBritish
StatusClosed
Appointed27 March 1999(5 days after company formation)
Appointment Duration10 years, 4 months (closed 27 July 2009)
RoleCompany Director
Correspondence Address20 Kirwyn Way
London
SE5 0YA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Danescastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£81
Cash£1,331
Current Liabilities£48,885

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
7 January 2008Appointment of a voluntary liquidator (1 page)
7 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2008Statement of affairs (6 pages)
29 November 2007Registered office changed on 29/11/07 from: 20 kirwyn way london SE5 0YA (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
19 April 2006Return made up to 22/03/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 22/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 22/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 October 2001Return made up to 22/03/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 22/03/00; full list of members (6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: dolphin house 9 mount road mitcham surrey CR4 3EZ (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Ad 27/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
22 March 1999Incorporation (12 pages)