Company NameSpecialist Ductwork Systems Limited
Company StatusDissolved
Company Number04442735
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameSpecialist Ductwork Contractors Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter John Dudley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(6 years, 7 months after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hackamore
Thundersley
Benfleet
Essex
SS7 3DU
Director NameMr Peter James Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(6 years, 7 months after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Secretary NameMrs Elaine Dudley
StatusClosed
Appointed06 September 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address10 Eurocourt
Oliver Close West Thurrock
Grays
Essex
RM20 3EE
Director NameMr Peter John Dudley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hackamore
Thundersley
Benfleet
Essex
SS7 3DU
Director NamePeter Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2006)
RoleCompany Director
Correspondence Address20 Wagtail Walk
Beckenham
Kent
BR3 3XG
Secretary NamePeter Merrien
NationalityBritish
StatusResigned
Appointed05 June 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address20 Wagtail Walk
Beckenham
Kent
BR3 3XG
Director NameMichelle Wood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2009)
RoleSecretary
Correspondence Address50 Stanley Road
Peacehaven
East Sussex
BN10 7SP
Secretary NameMichelle Wood
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2009)
RoleSecretary
Correspondence Address50 Stanley Road
Peacehaven
East Sussex
BN10 7SP
Director NameKevin Sewell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2009)
RoleCompany Director
Correspondence Address50 Stanley Road
Peacehaven
East Sussex
BN10 7SP
Director NameMr Peter James Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Capstan Centre Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address10 Eurocourt
Oliver Close West Thurrock
Grays
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

50 at £1Mr Peter Dudley
50.00%
Ordinary
50 at £1Mr Peter Merrien
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 September 2010Termination of appointment of Peter Merrien as a director (1 page)
27 September 2010Appointment of Mrs Elaine Dudley as a secretary (1 page)
27 September 2010Appointment of Mrs Elaine Dudley as a secretary (1 page)
27 September 2010Termination of appointment of Peter Merrien as a director (1 page)
23 September 2010Appointment of Mr Peter James Merrien as a director (1 page)
23 September 2010Appointment of Mr Peter James Merrien as a director (1 page)
14 July 2010Registered office address changed from 3 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 3 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH United Kingdom on 14 July 2010 (1 page)
29 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
25 May 2009Appointment terminated director michelle wood (1 page)
25 May 2009Appointment Terminated Director michelle wood (1 page)
25 May 2009Appointment terminated director kevin sewell (1 page)
25 May 2009Appointment Terminated Secretary michelle wood (1 page)
25 May 2009Appointment terminated secretary michelle wood (1 page)
25 May 2009Appointment Terminated Director kevin sewell (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 January 2009Registered office changed on 14/01/2009 from unit 3 thurrock park way tilbury essex SS7 3DU (1 page)
14 January 2009Registered office changed on 14/01/2009 from unit 3 thurrock park way tilbury essex SS7 3DU (1 page)
14 January 2009Director appointed mr peter james merrien (2 pages)
14 January 2009Director appointed mr peter james merrien (2 pages)
13 January 2009Director appointed mr peter john dudley (2 pages)
13 January 2009Director appointed mr peter john dudley (2 pages)
24 June 2008Return made up to 20/05/08; full list of members (4 pages)
24 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 June 2007Return made up to 20/05/07; no change of members (7 pages)
2 June 2007Return made up to 20/05/07; no change of members
  • 363(287) ‐ Registered office changed on 02/06/07
(7 pages)
23 May 2007Registered office changed on 23/05/07 from: unit 18 thurrock park way tilbury essex RM18 7HH (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 18 thurrock park way tilbury essex RM18 7HH (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
26 May 2006Return made up to 20/05/06; full list of members (8 pages)
26 May 2006Return made up to 20/05/06; full list of members (8 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
16 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Particulars of mortgage/charge (5 pages)
13 December 2005Particulars of mortgage/charge (5 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
10 November 2005Particulars of mortgage/charge (7 pages)
10 November 2005Particulars of mortgage/charge (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (8 pages)
31 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
19 August 2004Return made up to 20/05/04; full list of members (7 pages)
19 August 2004Return made up to 20/05/04; full list of members (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
17 June 2003Registered office changed on 17/06/03 from: unit 18 the capstan centre thurrock park way tilbury essex MU18 7HH (1 page)
17 June 2003Registered office changed on 17/06/03 from: unit 18 the capstan centre thurrock park way tilbury essex MU18 7HH (1 page)
5 June 2003Return made up to 20/05/03; full list of members (7 pages)
5 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
15 May 2003Company name changed specialist ductwork contractors LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed specialist ductwork contractors LIMITED\certificate issued on 15/05/03 (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page)
13 February 2003Registered office changed on 13/02/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page)
1 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 June 2002Ad 10/06/02--------- £ si 100@1=100 £ ic 1/101 (3 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Ad 10/06/02--------- £ si 100@1=100 £ ic 1/101 (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
20 May 2002Incorporation (9 pages)
20 May 2002Incorporation (9 pages)